- Company Overview for CACTUS TRADING NORTH LIMITED (09635556)
- Filing history for CACTUS TRADING NORTH LIMITED (09635556)
- People for CACTUS TRADING NORTH LIMITED (09635556)
- Charges for CACTUS TRADING NORTH LIMITED (09635556)
- Insolvency for CACTUS TRADING NORTH LIMITED (09635556)
- More for CACTUS TRADING NORTH LIMITED (09635556)
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) |
---|---|---|---|
28 Oct 2020 | AP01 | Appointment of Philip James Reavley as a director on 27 October 2020 | |
28 Aug 2020 | AP01 | Appointment of Benjamin Charles Thompson as a director on 28 August 2020 | |
28 Aug 2020 | TM01 | Termination of appointment of Martijn Christian Kleibergen as a director on 28 August 2020 | |
01 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
11 Mar 2020 | AP01 | Appointment of Mr Paul Stephen Latham as a director on 10 March 2020 | |
11 Mar 2020 | AP01 | Appointment of Mr Desmond Anthony Shiels as a director on 10 March 2020 | |
21 Jan 2020 | AP01 | Appointment of Mr Martijn Christian Kleibergen as a director on 10 October 2019 | |
18 Oct 2019 | TM01 | Termination of appointment of Richard Harold Evans as a director on 11 October 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr Bhavin Savla as a director on 1 August 2019 | |
01 Jul 2019 | AUD | Auditor's resignation | |
28 Jun 2019 | AA01 | Current accounting period extended from 30 April 2019 to 30 June 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
07 Jun 2019 | PSC02 | Notification of One Healthcare Partners Limited as a person with significant control on 6 April 2016 | |
07 Jun 2019 | PSC07 | Cessation of Octopus Capital Limited as a person with significant control on 13 March 2019 | |
07 Jun 2019 | PSC07 | Cessation of Adrian Stevensen as a person with significant control on 13 March 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 33 Holborn London EC1N 2HT on 28 March 2019 | |
28 Mar 2019 | TM01 | Termination of appointment of Adrian David Stevensen as a director on 13 March 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Peter John Weller as a director on 28 February 2019 | |
31 Jan 2019 | AA | Accounts for a small company made up to 30 April 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Michael Gerard Conlon as a director on 22 November 2018 | |
15 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
14 Jun 2018 | SH01 |
Statement of capital following an allotment of shares on 11 May 2018
|
|
13 Nov 2017 | MR01 | Registration of charge 096355560003, created on 10 November 2017 | |
10 Nov 2017 | AA | Accounts for a small company made up to 30 April 2017 |