CARDIN LTD

Unit C2 Heritage Business Park Unit C2 Heritage Business Park, Gosport, PO12 4BG, Hampshire
StatusACTIVE
Company No.09152224
CategoryPrivate Limited Company
Incorporated29 Jul 2014
Age9 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

CARDIN LTD is an active private limited company with number 09152224. It was incorporated 9 years, 10 months, 7 days ago, on 29 July 2014. The company address is Unit C2 Heritage Business Park Unit C2 Heritage Business Park, Gosport, PO12 4BG, Hampshire.



Company Fillings

Notification of a person with significant control

Date: 24 Apr 2024

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Caroline Louisa Gregg

Notification date: 2023-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Apr 2024

Action Date: 26 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Lewis Gregg

Cessation date: 2023-09-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Apr 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-16

Psc name: Mrs Caroline Louisa Helen Gregg

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 16 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Lewis Gregg

Change date: 2024-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Lewis Gregg

Termination date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Shergill

Appointment date: 2023-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Caroline Louisa Helen Gregg

Appointment date: 2023-09-26

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-07-24

Psc name: Mr Jason Lewis Gregg

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Lewis Gregg

Change date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 22 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 22 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 22 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 22 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 29 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 29 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2017

Action Date: 29 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Jode Wardell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 29 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2015

Action Date: 29 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2015

Action Date: 18 Aug 2015

Category: Address

Type: AD01

Old address: C/O Jason Lewis Gregg 28 Heath Road South Locks Heath Southampton SO31 6SJ England

Change date: 2015-08-18

New address: Unit C2 Heritage Business Park Heritage Way Gosport Hampshire PO12 4BG

Documents

View document PDF

Incorporation company

Date: 29 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMCM LIMITED

95 BRIAR HILL COURT,SALFORD,M6 5LL

Number:11620030
Status:ACTIVE
Category:Private Limited Company

G & JC RESTAURANTS LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:06037663
Status:ACTIVE
Category:Private Limited Company

KSR (RAZ 2) LIMITED

14 GREENLAND STREET,LONDON,NW1 0ND

Number:08504621
Status:ACTIVE
Category:Private Limited Company

MPG WIND LTD

141 CAMLOUGH ROAD,OMAGH,BT79 9BS

Number:NI615853
Status:ACTIVE
Category:Private Limited Company

ROHAN CONSULTANTS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10027969
Status:ACTIVE
Category:Private Limited Company

TC PROVINZSTRASSE LLP

14 BEDFORD SQUARE,LONDON,WC1B 3JA

Number:OC424784
Status:ACTIVE
Category:Limited Liability Partnership

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