Advanced company searchLink opens in new window

GADE GROUP LIMITED

Company number 07282298

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-28
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
  • GBP 1,505,704.02
10 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise the issue 20/07/2020
03 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 11/07/2020
03 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ New share class 11/07/2020
03 Aug 2020 SH01 Statement of capital following an allotment of shares on 11 July 2020
  • GBP 5,704.02
03 Aug 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 5,703.98
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