CARDEST LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-06 View Report
Accounts. Accounts type total exemption full. 2023-07-26 View Report
Confirmation statement. Statement with no updates. 2022-10-11 View Report
Officers. Change date: 2022-10-11. Officer name: Mr Matthew Terence Millett. 2022-10-11 View Report
Officers. Officer name: Mr Alexander St John Millett. Change date: 2022-10-11. 2022-10-11 View Report
Accounts. Accounts type total exemption full. 2022-07-22 View Report
Confirmation statement. Statement with no updates. 2021-09-28 View Report
Accounts. Accounts type total exemption full. 2021-07-27 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Accounts. Accounts type total exemption full. 2020-07-28 View Report
Address. New address: 36 Swan Court Chelsea Manor Street London SW3 5RT. Change date: 2020-05-04. Old address: Flat 22 34 Sloane Court West London SW3 4TB United Kingdom. 2020-05-04 View Report
Confirmation statement. Statement with no updates. 2019-10-14 View Report
Accounts. Accounts type total exemption full. 2019-08-21 View Report
Confirmation statement. Statement with updates. 2018-10-11 View Report
Officers. Termination date: 2017-10-23. Officer name: Terence St. John Millett. 2018-10-09 View Report
Persons with significant control. Psc name: Cardigan Securities Limited. Cessation date: 2017-10-23. 2018-10-09 View Report
Persons with significant control. Notification date: 2017-10-23. Psc name: Brimlin Limited. 2018-10-09 View Report
Accounts. Accounts type total exemption full. 2018-08-15 View Report
Accounts. Change account reference date company previous shortened. 2018-07-30 View Report
Accounts. Change account reference date company previous shortened. 2017-12-12 View Report
Address. Old address: 109 Gloucester Place London W1U 6JW United Kingdom. Change date: 2017-11-07. New address: Flat 22 34 Sloane Court West London SW3 4TB. 2017-11-07 View Report
Mortgage. Charge creation date: 2017-10-09. Charge number: 108845390002. 2017-10-13 View Report
Mortgage. Charge creation date: 2017-10-09. Charge number: 108845390001. 2017-10-13 View Report
Mortgage. Charge creation date: 2017-10-09. Charge number: 108845390003. 2017-10-13 View Report
Mortgage. Charge creation date: 2017-10-09. Charge number: 108845390004. 2017-10-13 View Report
Persons with significant control. Psc name: Cardigan Estate Limited. Cessation date: 2017-09-28. 2017-09-28 View Report
Persons with significant control. Psc name: Cardigan Securities Limited. Notification date: 2017-09-28. 2017-09-28 View Report
Confirmation statement. Statement with updates. 2017-09-27 View Report
Persons with significant control. Psc name: Terence St. John Millett. Cessation date: 2017-09-27. 2017-09-27 View Report
Persons with significant control. Psc name: Cardigan Estate Limited. Notification date: 2017-09-27. 2017-09-27 View Report
Persons with significant control. Cessation date: 2017-09-27. Psc name: Matthew Millett. 2017-09-27 View Report
Persons with significant control. Psc name: Alexander St John Millett. Cessation date: 2017-09-27. 2017-09-27 View Report
Incorporation. Capital: GBP 3 2017-07-26 View Report