- Company Overview for GADE GROUP LIMITED (07282298)
- Filing history for GADE GROUP LIMITED (07282298)
- People for GADE GROUP LIMITED (07282298)
- Charges for GADE GROUP LIMITED (07282298)
- More for GADE GROUP LIMITED (07282298)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jul 2024 | CH01 | Director's details changed for Mr William Raymond Dalton on 14 April 2021 | |
02 Jul 2024 | CS01 | Confirmation statement made on 14 June 2024 with no updates | |
06 Nov 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with no updates | |
04 Oct 2022 | TM02 | Termination of appointment of Sonia Whitehead as a secretary on 12 September 2022 | |
04 Oct 2022 | AA01 | Current accounting period extended from 30 September 2022 to 31 December 2022 | |
07 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
10 Jun 2022 | AA | Group of companies' accounts made up to 30 September 2021 | |
29 Oct 2021 | CERTNM |
Company name changed gade investments LIMITED\certificate issued on 29/10/21
|
|
08 Jul 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
09 Jun 2021 | PSC07 | Cessation of Anita Jane Dalton as a person with significant control on 11 July 2020 | |
10 Sep 2020 | SH02 | Sub-division of shares on 11 July 2020 | |
10 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 20 July 2020
|
|
10 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 July 2020
|
|
03 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2020 | SH08 | Change of share class name or designation | |
03 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 11 July 2020
|
|
08 Jul 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with no updates | |
10 Oct 2019 | AD01 | Registered office address changed from C/O C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP to Amersham House Mill Street Berkhamsted Hertfordshire HP4 2DT on 10 October 2019 |