Download leads from Nexok and grow your business. Find out more

CGEN Holdings Limited

Documents

Total Documents56
Total Pages184

Filing History

12 January 2021Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS
22 December 2020Accounts for a dormant company made up to 31 March 2020
7 April 2020Notification of Damian Robert Rayne as a person with significant control on 1 April 2020
7 April 2020Withdrawal of a person with significant control statement on 7 April 2020
31 March 2020Confirmation statement made on 31 March 2020 with no updates
20 December 2019Accounts for a dormant company made up to 31 March 2019
3 April 2019Confirmation statement made on 31 March 2019 with no updates
13 December 2018Accounts for a dormant company made up to 31 March 2018
19 October 2018Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 37 Brunswick Gardens London W8 4AW on 19 October 2018
5 April 2018Confirmation statement made on 31 March 2018 with no updates
26 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
28 December 2017Accounts for a dormant company made up to 31 March 2017
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
6 April 2017Confirmation statement made on 31 March 2017 with updates
6 April 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY
6 April 2017Confirmation statement made on 31 March 2017 with updates
6 April 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY
24 November 2016Accounts for a dormant company made up to 31 March 2016
24 November 2016Accounts for a dormant company made up to 31 March 2016
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 March 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
25 November 2015Accounts for a dormant company made up to 31 March 2015
25 November 2015Accounts for a dormant company made up to 31 March 2015
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
12 November 2014Accounts for a dormant company made up to 31 March 2014
12 November 2014Accounts for a dormant company made up to 31 March 2014
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
25 October 2013Accounts for a dormant company made up to 31 March 2013
25 October 2013Accounts for a dormant company made up to 31 March 2013
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
11 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
26 November 2012Accounts for a dormant company made up to 31 March 2012
26 November 2012Accounts for a dormant company made up to 31 March 2012
10 April 2012Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 10 April 2012
10 April 2012Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 10 April 2012
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
12 December 2011Accounts for a dormant company made up to 31 March 2011
12 December 2011Accounts for a dormant company made up to 31 March 2011
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
1 April 2011Register inspection address has been changed from C/O Nabarro 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom
1 April 2011Director's details changed for Mr Damian Robert Rayne on 30 March 2011
1 April 2011Register inspection address has been changed from C/O Nabarro 1 South Quay Wharf Street Sheffield South Yorkshire S2 5SY United Kingdom
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
1 April 2011Director's details changed for Mr Damian Robert Rayne on 30 March 2011
6 April 2010Register(s) moved to registered inspection location
6 April 2010Register(s) moved to registered inspection location
1 April 2010Register inspection address has been changed
1 April 2010Register inspection address has been changed
31 March 2010Incorporation
31 March 2010Incorporation
Sign up now to grow your client base. Plans & Pricing