CAD & THE DANDY LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

15/05/2515 May 2025 Secretary's details changed for Mr Ian Robert Meiers on 2025-05-15

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

03/04/243 April 2024 Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 13 Savile Row 1st Floor London W1S 3PH on 2024-04-03

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

07/11/227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

21/07/2121 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM 1ST FLOOR 13 SAVILE ROW LONDON W1S 3NE

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/01/2029 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 CESSATION OF IAN ROBERT MEIERS AS A PSC

View Document

17/07/1817 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIRENLUST HOLDINGS LIMITED

View Document

17/07/1817 July 2018 CESSATION OF JAMES DAVID SLEATER AS A PSC

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/06/1419 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID SLEATER / 17/06/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

16/01/1416 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 13/01/2014

View Document

16/01/1416 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 13/01/2014

View Document

30/05/1330 May 2013 REGISTERED OFFICE CHANGED ON 30/05/2013 FROM 4 CASTLE COURT CITY OF LONDON LONDON EC3V 9DL ENGLAND

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

31/05/1231 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/06/1115 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

08/06/118 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 01/01/2011

View Document

06/06/116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 08/12/2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 08/12/2010

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/08/103 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/07/108 July 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 07/02/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 29/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ROBERT MEIERS / 07/02/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/11/093 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 2 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5UU UNITED KINGDOM

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 DIRECTOR APPOINTED JAMES DAVID SLEATER

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM 48 ST JAMES TERRACE BOUNDARIES ROAD LONDON SW12 8HJ UNITED KINGDOM

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED DIRECTOR JULIE SLEATER

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM 58 ST JAMES TERRACE LONDON SW12 8HJ UNITED KINGDOM

View Document

17/04/0817 April 2008 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