About

Registered Number: 03183568
Date of Incorporation: 09/04/1996 (28 years ago)
Company Status: Active
Registered Address: 4 Comet House, Calleva Park, Aldermaston, Berkshire, RG7 8JA,

 

Cage Ltd was registered on 09 April 1996 and has its registered office in Aldermaston in Berkshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. This company has 2 directors listed as Dorrington, Ruth Howie, Capitani, Claudio Guiseppe in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPITANI, Claudio Guiseppe 09 April 1996 - 1
Secretary Name Appointed Resigned Total Appointments
DORRINGTON, Ruth Howie 14 May 1999 - 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 16 January 2020
CH01 - Change of particulars for director 20 September 2019
CH03 - Change of particulars for secretary 20 September 2019
AD01 - Change of registered office address 19 September 2019
PSC04 - N/A 18 September 2019
PSC04 - N/A 18 September 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 16 January 2019
CH01 - Change of particulars for director 10 December 2018
PSC04 - N/A 10 December 2018
PSC04 - N/A 10 December 2018
CS01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC01 - N/A 09 April 2018
PSC09 - N/A 09 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 17 January 2017
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 24 March 2014
AAMD - Amended Accounts 05 June 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 02 February 2012
CH01 - Change of particulars for director 23 August 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 11 April 2008
AA - Annual Accounts 16 November 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 24 November 2006
363a - Annual Return 10 April 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 19 April 2005
AA - Annual Accounts 02 November 2004
363a - Annual Return 11 May 2004
AA - Annual Accounts 28 August 2003
363a - Annual Return 19 May 2003
AA - Annual Accounts 02 October 2002
363a - Annual Return 19 April 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 13 April 2001
AA - Annual Accounts 11 January 2001
363s - Annual Return 14 April 2000
AA - Annual Accounts 17 January 2000
288b - Notice of resignation of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
363s - Annual Return 27 April 1999
287 - Change in situation or address of Registered Office 26 April 1999
288c - Notice of change of directors or secretaries or in their particulars 06 April 1999
AA - Annual Accounts 24 September 1998
363s - Annual Return 16 April 1998
288c - Notice of change of directors or secretaries or in their particulars 07 April 1998
AA - Annual Accounts 24 September 1997
288c - Notice of change of directors or secretaries or in their particulars 24 July 1997
363s - Annual Return 24 July 1997
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
288 - N/A 21 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1996
NEWINC - New incorporation documents 09 April 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.