KADIEM GROUP LTD

C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL
StatusACTIVE
Company No.10538504
CategoryPrivate Limited Company
Incorporated23 Dec 2016
Age7 years, 5 months
JurisdictionEngland Wales

SUMMARY

KADIEM GROUP LTD is an active private limited company with number 10538504. It was incorporated 7 years, 5 months ago, on 23 December 2016. The company address is C/O Milsted Langdon Llp Freshford House C/O Milsted Langdon Llp Freshford House, Bristol, BS1 6NL.



Company Fillings

Change registered office address company with date old address new address

Date: 12 May 2022

Action Date: 12 May 2022

Category: Address

Type: AD01

Old address: 7 Bell Yard London WC2A 2JR

Change date: 2022-05-12

New address: C/O Milsted Langdon Llp Freshford House Redcliffe Way Bristol BS1 6NL

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Address

Type: AD01

Old address: 12 Hay Hill London W1J 8NR

New address: 7 Bell Yard London WC2A 2JR

Change date: 2022-02-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 May 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2021

Action Date: 09 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Joy Campbell

Termination date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Old address: 14 Hay Hill London W1J 8NR United Kingdom

New address: 12 Hay Hill London W1J 8NR

Change date: 2021-04-22

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jan 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Eiry Gwenllian Murphy

Termination date: 2020-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-11-03

Officer name: Mrs Eiry Gwenllian Murphy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

Old address: 48 Dover Street London W1S 4FF United Kingdom

New address: 14 Hay Hill London W1J 8NR

Change date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mayfair 101 Group Ltd

Change date: 2020-07-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-07-01

Psc name: Aethx Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-17

Officer name: Haydn Peter Jones

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2019

Action Date: 20 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-20

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Peter Mawhinney

Cessation date: 2019-10-22

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 22 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-22

Psc name: Mayfair 101 Group Ltd

Documents

View document PDF

Resolution

Date: 08 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2019

Action Date: 02 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-02

Old address: 10 Orange Street Haymarket London WC2H 7DQ United Kingdom

New address: 48 Dover Street London W1S 4FF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-02

Officer name: Mr James Peter Mawhinney

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-02

Psc name: Mr James Mawhinney

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-12

Officer name: Mr James Mawhinney

Documents

View document PDF

Change to a person with significant control

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James Mawhinney

Change date: 2019-06-12

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samantha Joy Campbell

Appointment date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Muir

Termination date: 2019-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 06 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-06

Officer name: Mr Haydn Peter Jones

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-07

Officer name: Samantha Muir

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-24

Officer name: Isabelle Bark

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2018

Action Date: 25 Sep 2018

Category: Address

Type: AD01

Old address: Kemp House 160 City Road London EC1V 2NX United Kingdom

New address: 10 Orange Street Haymarket London WC2H 7DQ

Change date: 2018-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2018

Action Date: 03 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Isabelle Bark

Appointment date: 2018-08-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-12

Officer name: Warren Hardy

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2017

Action Date: 12 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Warren Hardy

Termination date: 2017-09-12

Documents

View document PDF

Incorporation company

Date: 23 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY CREDIT UNION LIMITED

2 GREEN WALK,NEWTOWNABBEY,BT37 9AB

Number:NO000001
Status:ACTIVE
Category:Industrial and Provident Society

GIRLING & COMPANY LIMITED

BROOK HOUSE BURY ROAD,DISS,IP22 1HA

Number:07348196
Status:ACTIVE
Category:Private Limited Company

GROW DIGITAL SERVICES LTD

1 MARK SQUARE,LONDON,EC2A 4EG

Number:11394833
Status:ACTIVE
Category:Private Limited Company

ICE PROJECTS IN WALES LTD

BRITANNIA HOUSE CAERPHILLY BUSINESS PARK,CAERPHILLY,CF83 3GG

Number:10758382
Status:ACTIVE
Category:Private Limited Company

MATHS KINGDOM LIMITED

30 HAMILTON ROAD,WIGAN,WN4 0SU

Number:08733857
Status:ACTIVE
Category:Private Limited Company

MYTCLOTHING LIMITED

8 MONICA GROVE,MANCHESTER,M19 2BN

Number:10910519
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