CAD MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Registered office address changed from 9 Kemptown Mews Arundel Place Brighton East Sussex BN2 1SP to Preston Park House South Road Brighton East Sussex BN1 6SB on 2025-01-03

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/02/191 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

08/08/188 August 2018 11/07/18 STATEMENT OF CAPITAL GBP 120

View Document

08/08/188 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/02/1823 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORLEY

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN THORLEY

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

12/07/1712 July 2017 19/06/17 STATEMENT OF CAPITAL GBP 140

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/10/1628 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL THORLEY / 13/10/2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/05/1627 May 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

12/08/1512 August 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

12/04/1512 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

07/10/137 October 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 DISS40 (DISS40(SOAD))

View Document

30/09/1330 September 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

14/09/1214 September 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

07/07/127 July 2012 DISS40 (DISS40(SOAD))

View Document

05/07/125 July 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

07/09/117 September 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

01/07/111 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK JOHN CASSIDY / 16/07/2010

View Document

28/09/1028 September 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN NICHOLAS ROSE / 16/07/2010

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 16 July 2009 with full list of shareholders

View Document

30/07/0930 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

15/07/0915 July 2009 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 £ NC 120/200 14/11/05

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 £ NC 100/120 14/11/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 16/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0117 October 2001 REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 175 THE GRAMPIANS, SHEPHERD'S BUSH ROAD, LONDON, W6 7NE

View Document

17/10/0117 October 2001 RETURN MADE UP TO 16/07/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 16/07/00; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 16/07/99; FULL LIST OF MEMBERS

View Document

13/05/9913 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 16/07/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/09/9619 September 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

29/08/9529 August 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 16/07/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/07/9216 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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