Advanced company searchLink opens in new window

CAG ZETA 1 LIMITED

Company number 14067077

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)
01 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
03 Jan 2024 AA Audit exemption subsidiary accounts made up to 2 April 2023
03 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/04/23
03 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/04/23
03 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/04/23
11 Dec 2023 TM01 Termination of appointment of James Anthony Mullins as a director on 11 December 2023
07 Dec 2023 AP01 Appointment of Mr Timothy Giles Lampert as a director on 6 December 2023
03 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
31 Mar 2023 TM01 Termination of appointment of Timothy Giles Lampert as a director on 31 March 2023
31 Mar 2023 AP01 Appointment of Mr James Anthony Mullins as a director on 30 March 2023
23 Sep 2022 PSC05 Change of details for Cag Vega 2 Limited as a person with significant control on 12 September 2022
12 Sep 2022 AD01 Registered office address changed from Headway House Crosby Way Farnham, Surrey GU9 7XG England to Form 2, 18 Bartley Wood Business Park Bartley Way Hook Hampshire RG27 9XA on 12 September 2022
04 May 2022 PSC02 Notification of Cag Vega 2 Limited as a person with significant control on 4 May 2022
04 May 2022 PSC07 Cessation of Constellation Automotive Holdings Limited as a person with significant control on 4 May 2022
03 May 2022 AA01 Current accounting period shortened from 30 April 2023 to 31 March 2023
25 Apr 2022 NEWINC Incorporation
Statement of capital on 2022-04-25
  • GBP 1