CACTUS STUDIO DESIGN LTD

Company Documents

DateDescription
20/10/2020 October 2020 Annual accounts for year ending 20 Oct 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

13/07/2013 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/01/202 January 2020 22/11/19 STATEMENT OF CAPITAL GBP 100

View Document

30/12/1930 December 2019 CESSATION OF NICHOLAS SPAVINS AS A PSC

View Document

27/12/1927 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SPAVINS

View Document

01/07/191 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

25/06/1925 June 2019 05/05/16 STATEMENT OF CAPITAL GBP 150

View Document

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

View Accounts

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

13/08/1813 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

25/05/1725 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTERED OFFICE CHANGED ON 04/10/2016 FROM GROUND FLOOR 27 RICHMOND PLACE BRIGHTON EAST SUSSEX BN2 9NA

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED NICHOLAS SPAVINS

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/1617 May 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS ROSEMARY FRENCH / 29/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHRYN KRONHAMN / 29/02/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JANE FRENCH / 29/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 3 GLOUCESTER YARD 121-123 GLOUCESTER ROAD BRIGHTON BN1 3AF ENGLAND

View Document

27/11/1427 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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