- Company Overview for CGC GROUP UK LIMITED (10768774)
- Filing history for CGC GROUP UK LIMITED (10768774)
- People for CGC GROUP UK LIMITED (10768774)
- Charges for CGC GROUP UK LIMITED (10768774)
- More for CGC GROUP UK LIMITED (10768774)
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
Statement of capital on 2017-05-12
|