CARDIGAN GROUP LTD

36 Swan Court Chelsea Manor Street, London, SW3 5RT, England
StatusACTIVE
Company No.10881262
CategoryPrivate Limited Company
Incorporated24 Jul 2017
Age6 years, 11 months, 18 days
JurisdictionEngland Wales

SUMMARY

CARDIGAN GROUP LTD is an active private limited company with number 10881262. It was incorporated 6 years, 11 months, 18 days ago, on 24 July 2017. The company address is 36 Swan Court Chelsea Manor Street, London, SW3 5RT, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 23 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Terence St. John Millett

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 10 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-10

Officer name: Mr Matthew Terence Millett

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2020

Action Date: 10 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-10

Officer name: Mr Alexander St John Millett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: Flat 22 34 Sloane Court West London SW3 4TB United Kingdom

New address: 36 Swan Court Chelsea Manor Street London SW3 5RT

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2019

Action Date: 23 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 23 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: 109 Gloucester Place London W1U 6JW United Kingdom

New address: Flat 22 34 Sloane Court West London SW3 4TB

Documents

View document PDF

Capital name of class of shares

Date: 30 Oct 2017

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 55 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 55 GBP

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-19

Psc name: Mr Terence St. John Millett

Documents

View document PDF

Resolution

Date: 26 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew Millett

Cessation date: 2017-10-19

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr Terence St. John Millett

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2017

Action Date: 19 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander St John Millett

Cessation date: 2017-10-19

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2017

Action Date: 23 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-23

Capital : 55 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 21 Sep 2017

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-07-31

New date: 2018-10-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C D Q TRANSPORT LIMITED

35 GORSEFIELD ROAD,BIRMINGHAM,B34 7AN

Number:11902477
Status:ACTIVE
Category:Private Limited Company

DAVIES HICKMAN PARTNERS LIMITED

12 SOUTHGATE STREET,LAUNCESTON,PL15 9DP

Number:06079002
Status:ACTIVE
Category:Private Limited Company
Number:IP23920R
Status:ACTIVE
Category:Industrial and Provident Society

KAWA CORPORATION LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11745896
Status:ACTIVE
Category:Private Limited Company

MILLER DEVELOPMENTS REGENERATION LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC207809
Status:ACTIVE
Category:Private Limited Company

SCULPTURES BEAUTY LIMITED

64 DERWENT CLOSE,RUGBY,CV21 1JX

Number:10811019
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source