About

Registered Number: 05451214
Date of Incorporation: 12/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 2 Celandine Walk, Highfield, Wigan, Greater Manchester, WN3 6AZ

 

Cadena Global Ltd was setup in 2005. There are 3 directors listed as Alty, Bridget Anne, Alty, Bridget Anne, Alty, William John for the company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALTY, Bridget Anne 01 August 2014 - 1
ALTY, William John 30 August 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ALTY, Bridget Anne 30 August 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 19 May 2020
CS01 - N/A 13 May 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 25 May 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 03 April 2017
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 23 February 2016
AP01 - Appointment of director 15 February 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 28 April 2014
MR01 - N/A 03 August 2013
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 27 April 2012
SH01 - Return of Allotment of shares 21 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 17 March 2009
AA - Annual Accounts 16 March 2009
287 - Change in situation or address of Registered Office 12 March 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 09 July 2007
363a - Annual Return 30 June 2006
288b - Notice of resignation of directors or secretaries 18 November 2005
288b - Notice of resignation of directors or secretaries 18 November 2005
CERTNM - Change of name certificate 04 November 2005
225 - Change of Accounting Reference Date 01 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
NEWINC - New incorporation documents 12 May 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.