About

Registered Number: 03197801
Date of Incorporation: 13/05/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: 142 Sherwood Park Road, Mitcham, Surrey, CR4 1NE

 

Established in 1996, C.A.G. (Decorating) Ltd have registered office in Mitcham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. Georgiou, Christopher, Georgiou, Giovanna are listed as the directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGIOU, Christopher 26 July 1996 - 1
Secretary Name Appointed Resigned Total Appointments
GEORGIOU, Giovanna 26 July 1996 13 May 2009 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 17 September 2019
AA01 - Change of accounting reference date 17 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 05 March 2019
AA01 - Change of accounting reference date 31 December 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 28 December 2017
CH01 - Change of particulars for director 07 July 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 02 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 04 July 2012
AR01 - Annual Return 26 July 2011
CH01 - Change of particulars for director 26 July 2011
AA - Annual Accounts 23 June 2011
AD01 - Change of registered office address 09 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 22 June 2010
AA - Annual Accounts 07 November 2009
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 16 July 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 16 August 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 16 May 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 20 June 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 24 August 2000
363s - Annual Return 29 June 2000
AA - Annual Accounts 17 May 1999
363s - Annual Return 16 May 1999
AA - Annual Accounts 02 June 1998
363s - Annual Return 02 June 1998
AA - Annual Accounts 25 September 1997
RESOLUTIONS - N/A 13 May 1997
RESOLUTIONS - N/A 13 May 1997
363s - Annual Return 13 May 1997
225 - Change of Accounting Reference Date 08 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1996
RESOLUTIONS - N/A 18 August 1996
MEM/ARTS - N/A 18 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
288 - N/A 16 August 1996
CERTNM - Change of name certificate 09 August 1996
287 - Change in situation or address of Registered Office 09 August 1996
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.