Advanced company searchLink opens in new window

CGC GROUP UK LIMITED

Company number 10768774

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)
21 Nov 2024 CS01 Confirmation statement made on 9 November 2024 with no updates
14 Aug 2024 MR01 Registration of charge 107687740001, created on 12 August 2024
31 Jul 2024 AP01 Appointment of Mr Robert Stephen Chadwick as a director on 30 July 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
20 Nov 2023 CS01 Confirmation statement made on 9 November 2023 with no updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
22 Dec 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
22 Dec 2022 AD01 Registered office address changed from 6 Newbury Drive Urmston Manchester M41 7FA United Kingdom to Unit 2 Hammond Trading Centre Hammond Avenue Whitehill Industrial Estate Stockport SK4 1PQ on 22 December 2022
13 Jul 2022 PSC04 Change of details for Mrs Alison Chadwick as a person with significant control on 9 November 2021
23 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 PSC07 Cessation of Adam James Gardom as a person with significant control on 13 October 2021
14 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
10 Jun 2020 TM01 Termination of appointment of Adam James Gardom as a director on 7 June 2020
14 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
20 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
17 May 2019 PSC04 Change of details for Mr Robert Stephen Chadwick as a person with significant control on 4 December 2018
16 May 2019 PSC01 Notification of Adam James Gardom as a person with significant control on 4 December 2018
16 May 2019 PSC01 Notification of Robert Stephen Chadwick as a person with significant control on 4 December 2018
12 Feb 2019 AA Micro company accounts made up to 31 May 2018
17 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
12 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-12
  • GBP 100