Advanced company searchLink opens in new window

CADOGAN ASSET MANAGEMENT LIMITED

Company number 10065415

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2021 AP01 Appointment of Mr Dario Messina as a director on 18 November 2021
30 Nov 2021 TM01 Termination of appointment of James Moyses as a director on 19 November 2021
30 Nov 2021 PSC07 Cessation of Salman Rajput as a person with significant control on 15 November 2021
30 Nov 2021 PSC07 Cessation of James Christopher Moyses as a person with significant control on 15 November 2021
30 Nov 2021 PSC07 Cessation of Nigel Keable as a person with significant control on 15 November 2021
23 Apr 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
06 Apr 2021 AA Micro company accounts made up to 31 March 2020
14 Oct 2020 AD01 Registered office address changed from 44 Tower Road Epping CM16 5EN England to 85 Great Portland Street London W1W 7LT on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Adam John Royce as a director on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Salman Rajput as a director on 14 October 2020
14 Oct 2020 TM01 Termination of appointment of Nigel Keable as a director on 14 October 2020
14 Oct 2020 AD01 Registered office address changed from 15 Half Moon Street London W1J 7DZ England to 44 Tower Road Epping CM16 5EN on 14 October 2020
01 Apr 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
02 Aug 2019 AA Accounts for a small company made up to 31 March 2019
13 May 2019 AP01 Appointment of Mr Adam John Royce as a director on 1 May 2019
20 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
12 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
14 Dec 2017 AA Accounts for a small company made up to 31 March 2017
05 Dec 2017 CH01 Director's details changed for Mr Salman Rajput on 4 December 2017
05 Dec 2017 CH01 Director's details changed for Mr James Moyses on 4 December 2017
05 Dec 2017 CH01 Director's details changed for Mr Nigel Keable on 4 December 2017
20 Jun 2017 AD01 Registered office address changed from C/O C/O the Brokers Partnership Ltd 2 London Wall Buildings London EC2M 5UU United Kingdom to 15 Half Moon Street London W1J 7DZ on 20 June 2017