CAD COLLECTIVE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

18/02/2518 February 2025 First Gazette notice for voluntary strike-off

View Document

05/02/255 February 2025 Application to strike the company off the register

View Document

13/06/2413 June 2024 Micro company accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

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

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

04/03/244 March 2024 Change of details for Mr Stephen Phillip Morrish as a person with significant control on 2024-03-01

View Document

21/12/2321 December 2023 Satisfaction of charge 109867000001 in full

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-01-26 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

18/02/1918 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN MORRISH / 18/02/2019

View Document

18/02/1918 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP MORRISH / 18/02/2019

View Document

26/01/1926 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 14 DENNING CLOSE TAUNTON SOMERSET TA1 4NN ENGLAND

View Document

14/03/1814 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109867000001

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP MORRISH / 25/01/2018

View Document

25/01/1825 January 2018 28/09/17 STATEMENT OF CAPITAL GBP 10

View Document

18/01/1818 January 2018 CESSATION OF KAREN MICHELLE DEMERY-BLISSETT AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAREN DEMERY-BLISSETT

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY KAREN DEMERY-BLISSETT

View Document

28/09/1728 September 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