CAD UP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Change of details for Mr Keith Jack Jewell as a person with significant control on 2025-05-19

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-09 with updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Keith Jewell on 2025-05-19

View Document

27/01/2527 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-09 with updates

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Change of details for Mr Cameron Lloyd as a person with significant control on 2023-04-09

View Document

03/05/233 May 2023 Cessation of Cameron Lloyd as a person with significant control on 2023-05-03

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

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

View Accounts

18/01/2318 January 2023 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

13/12/2113 December 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

20/01/2120 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 01/09/18 STATEMENT OF CAPITAL GBP 232

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON LLOYD / 18/04/2018

View Document

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

View Accounts

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAMERON LLOYD

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEWELL / 08/04/2018

View Document

17/01/1817 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEWELL / 17/05/2017

View Document

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

View Accounts

28/11/1628 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEWELL / 02/11/2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/05/1527 May 2015 04/11/14 STATEMENT OF CAPITAL GBP 166

View Document

27/05/1527 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 DIRECTOR APPOINTED CAMERON LLOYD

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEWELL / 12/04/2013

View Document

20/06/1320 June 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

17/04/1217 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/11/1121 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JEWELL / 30/08/2011

View Document

20/04/1120 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM ORIANA THE BURY ODIHAM HOOK HAMPSHIRE RG29 1ND UNITED KINGDOM

View Document

09/04/109 April 2010 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