CAGACAGA DESIGN (UK) LIMITED

Demsa Accounts 565 Green Lanes Demsa Accounts 565 Green Lanes, London, N8 0RL, England
StatusACTIVE
Company No.08941833
CategoryPrivate Limited Company
Incorporated17 Mar 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CAGACAGA DESIGN (UK) LIMITED is an active private limited company with number 08941833. It was incorporated 10 years, 3 months, 2 days ago, on 17 March 2014. The company address is Demsa Accounts 565 Green Lanes Demsa Accounts 565 Green Lanes, London, N8 0RL, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 17 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Address

Type: AD01

New address: Demsa Accounts 565 Green Lanes Haringey London N8 0RL

Old address: Demsa Accounts 278 Langham Road London N15 3NP England

Change date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fatos Irmak

Change date: 2022-01-01

Documents

View document PDF

Change person director company with change date

Date: 20 May 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-01

Officer name: Tan Guven

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Tan Guven

Change date: 2022-01-01

Documents

View document PDF

Change to a person with significant control

Date: 20 May 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Fatos Irmak

Change date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2020

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Tan Guven

Notification date: 2017-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-09

Officer name: Ms Fatos Irmak

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tan Guven

Change date: 2019-12-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2019

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Fatos Irmak

Change date: 2019-12-09

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2019

Action Date: 13 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-13

Officer name: Tan Guven

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2019

Action Date: 13 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-13

Officer name: Ms Fatos Irmak

Documents

View document PDF

Change to a person with significant control

Date: 13 Jul 2019

Action Date: 13 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-13

Psc name: Ms Fatos Irmak

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 17 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 17 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 17 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2016

Action Date: 17 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

New address: Demsa Accounts 278 Langham Road London N15 3NP

Old address: Demsa Accounts, 349C High Road London N22 8JA

Change date: 2016-02-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jun 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2015

Action Date: 17 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-17

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Fatos Irmak

Change date: 2014-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

New address: Demsa Accounts, 349C High Road London N22 8JA

Old address: 5 Goldie House Hazelville Road London London N19 3LY England

Change date: 2014-11-14

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-29

Officer name: Tan Guven

Documents

View document PDF

Incorporation company

Date: 17 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KACZOR HEATING LTD

29 EASTLEIGH AVENUE,HARROW,HA2 0UF

Number:11270803
Status:ACTIVE
Category:Private Limited Company

M11 EVENTS LTD

55 BURNSALL GROVE,OLDHAM,OL2 5RJ

Number:11699845
Status:ACTIVE
Category:Private Limited Company

NEWNHAM COURT LTD

THE BRISTOL OFFICE 2ND FLOOR,BRISTOL,BS9 3BY

Number:08519046
Status:ACTIVE
Category:Private Limited Company

PUPPY EYES LTD

86 BURNGREAVE ROAD,SHEFFIELD,S3 9DE

Number:10548095
Status:ACTIVE
Category:Private Limited Company

RVN LEES LTD

12 HEY HEAD AVENUE,ROSSENDALE,BB4 9BS

Number:11926485
Status:ACTIVE
Category:Private Limited Company

THE CAFFEINE CLUB FRANCHISING LTD

46 TAVISTOCK PLACE,PLYMOUTH,PL4 8AX

Number:08391568
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