CGEN HOLDINGS LIMITED

2b, Avenue Studios 2b, Avenue Studios, London, SW3 6HW, United Kingdom
StatusACTIVE
Company No.07210229
CategoryPrivate Limited Company
Incorporated31 Mar 2010
Age14 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

CGEN HOLDINGS LIMITED is an active private limited company with number 07210229. It was incorporated 14 years, 1 month, 9 days ago, on 31 March 2010. The company address is 2b, Avenue Studios 2b, Avenue Studios, London, SW3 6HW, United Kingdom.



Company Fillings

Move registers to sail company with new address

Date: 26 Apr 2024

Category: Address

Type: AD03

New address: 2B, Avenue Studios Sydney Close London SW3 6HW

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Apr 2024

Category: Address

Type: AD02

Old address: Cms 1-3 Charter Square Sheffield S1 4HS England

New address: 2B, Avenue Studios Sydney Close London SW3 6HW

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2023

Action Date: 23 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-23

Old address: 37 Brunswick Gardens London W8 4AW England

New address: 2B, Avenue Studios Sydney Close London SW3 6HW

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jan 2021

Category: Address

Type: AD02

Old address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY England

New address: Cms 1-3 Charter Square Sheffield S1 4HS

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Damian Robert Rayne

Notification date: 2020-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Apr 2020

Action Date: 07 Apr 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-04-07

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Address

Type: AD01

Old address: Cannon Place 78 Cannon Street London EC4N 6AF England

New address: 37 Brunswick Gardens London W8 4AW

Change date: 2018-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jan 2018

Category: Address

Type: AD02

New address: Cms 1 South Quay Victoria Quays Sheffield S2 5SY

Old address: C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2017

Action Date: 28 Apr 2017

Category: Address

Type: AD01

Old address: 125 London Wall London EC2Y 5AL

New address: Cannon Place 78 Cannon Street London EC4N 6AF

Change date: 2017-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Apr 2017

Category: Address

Type: AD03

New address: C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

New address: 125 London Wall London EC2Y 5AL

Old address: Lacon House 84 Theobalds Road London WC1X 8RW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Old address: Lacon House Theobald's Road London WC1X 8RW United Kingdom

Change date: 2012-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Change sail address company with old address

Date: 01 Apr 2011

Category: Address

Type: AD02

Old address: C/O Nabarro 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2011

Action Date: 30 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Damian Robert Rayne

Change date: 2011-03-30

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 31 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CYAN SKY SOLUTIONS LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:11341428
Status:ACTIVE
Category:Private Limited Company

LLANA BEACH HOTEL SUITE 241/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08630892
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LYSEK ENGINEERING SOLUTIONS LTD

4 ELLERSLIE CLOSE,WEST MIDLANDS,DY5 2NN

Number:05367663
Status:ACTIVE
Category:Private Limited Company

MELWEST LIMITED

54 HAGLEY ROAD,BIRMINGHAM,B16 8PE

Number:01334175
Status:ACTIVE
Category:Private Limited Company

N & S RHODES BUTCHERS LIMITED

8 CASPIAN ROAD,CUMBRIA,LA16 7HW

Number:04794177
Status:ACTIVE
Category:Private Limited Company

THOMPSON PROPERTIES N.Y. LTD

ROSE VILLA,YORK,YO61 1SL

Number:09580772
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