This company is commonly known as Cagan Tech Limited. The company was founded 6 years ago and was given the registration number 11089427. The firm's registered office is in LONDON. You can find them at Suite 1 Lower Ground Floor, 1 George Yard, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CAGAN TECH LIMITED |
---|---|---|
Company Number | : | 11089427 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 November 2017 |
End of financial year | : | 30 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1 Lower Ground Floor, 1 George Yard, London, EC3V 9DF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW | Director | 15 December 2023 | Active |
Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW | Director | 30 November 2017 | Active |
Suite 1 Lower Ground Floor, 1 George Yard, London, EC3V 9DF | Director | 10 June 2020 | Active |
Suite 1 Lower Ground Floor, 1 George Yard, London, EC3V 9DF | Director | 30 November 2017 | Active |
Mrs Jo-Anne Quinn | ||
Notified on | : | 11 March 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW |
Nature of control | : |
|
Mr Trent Mclelland | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW |
Nature of control | : |
|
Mr John Quinn | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Lindenmuth House, 37 Greenham Business Park, Thatcham, United Kingdom, RG19 6HW |
Nature of control | : |
|
Mrs Jo-Anne Quinn | ||
Notified on | : | 30 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1981 |
Nationality | : | South African |
Country of residence | : | United Kingdom |
Address | : | 124, High Street, Radstock, United Kingdom, BA3 2DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-26 | Officers | Change person director company with change date. | Download |
2023-12-20 | Officers | Appoint person director company with name date. | Download |
2023-12-05 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2023-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-16 | Officers | Change person director company with change date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Officers | Change person director company with change date. | Download |
2023-01-25 | Address | Change registered office address company with date old address new address. | Download |
2022-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-03 | Officers | Termination director company with name termination date. | Download |
2022-06-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-23 | Officers | Termination director company with name termination date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Officers | Change person director company with change date. | Download |
2020-06-17 | Officers | Appoint person director company with name date. | Download |
2020-06-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-09 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.