CAC 1 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Certificate of change of name

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Change of details for Mrs Jane Rebecca Cowan as a person with significant control on 2023-04-03

View Document

15/05/2315 May 2023 Director's details changed for Mr Roland Denis Leventon Cowan on 2023-04-03

View Document

15/05/2315 May 2023 Director's details changed for Mrs Jane Rebecca Cowan on 2023-04-03

View Document

15/05/2315 May 2023 Change of details for Mr Roland Denis Leventon Cowan as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Current accounting period shortened from 2022-03-29 to 2022-03-28

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

26/05/2126 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 CURRSHO FROM 30/03/2020 TO 29/03/2020

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/03/1830 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

03/12/173 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROLAND DENIS LEVENTON COWAN / 03/12/2017

View Document

03/12/173 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND DENIS LEVENTON COWAN / 03/12/2017

View Document

18/05/1718 May 2017 VARYING SHARE RIGHTS AND NAMES

View Document

30/03/1730 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company