Advanced company searchLink opens in new window

CARDO GROUP LIMITED

Company number 09435643

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)
06 Sep 2024 CS01 Confirmation statement made on 4 September 2024 with updates
23 May 2024 MR01 Registration of charge 094356430003, created on 21 May 2024
23 Jan 2024 AP01 Appointment of Mr Alexander Crewe as a director on 23 January 2024
12 Oct 2023 AA Group of companies' accounts made up to 28 February 2023
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with updates
19 Jul 2023 SH08 Change of share class name or designation
17 Jul 2023 PSC04 Change of details for a person with significant control
17 Jul 2023 CH03 Secretary's details changed
14 Jul 2023 CH01 Director's details changed for Ms Jane Nelson on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Rhydian Thomas James on 14 July 2023
14 Jul 2023 CH01 Director's details changed for Mr Liam Christopher Bevan on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Unit 10 Stuart Close Trade Park Cardiff CF11 8EE Wales to Unit 1 & 2 Stuart Close Trade Park Cardiff South Glamorgan CF11 8QF on 14 July 2023
07 Jul 2023 MR01 Registration of charge 094356430002, created on 6 July 2023
15 Jun 2023 PSC07 Cessation of Liam Christopher Bevan as a person with significant control on 12 May 2023
15 Jun 2023 PSC02 Notification of Bp Inv6 Bidco Limited as a person with significant control on 12 May 2023
31 May 2023 CERTNM Company name changed lcb group holdings LIMITED\certificate issued on 31/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-26
27 May 2023 MA Memorandum and Articles of Association
24 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2023 TM02 Termination of appointment of Mrs Susan Bevan as a secretary on 12 May 2023
17 May 2023 AP01 Appointment of Mr Neil Hartley as a director on 12 May 2023
17 May 2023 AP01 Appointment of Mr Henry William Saunders as a director on 12 May 2023
17 May 2023 AP01 Appointment of Mr Joseph Adam Connolly as a director on 12 May 2023
17 May 2023 AP01 Appointment of Mr Mark Ramin Chaichian as a director on 12 May 2023
17 May 2023 AP01 Appointment of Ms Jane Nelson as a director on 12 May 2023