CADA DESIGN GROUP LIMITED

Company Documents

DateDescription
26/07/2426 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

24/07/2424 July 2024 Registered office address changed from Suite 4 9 Bell Yard Mews London SE1 3UY to C/O Resolve Advisory Limited 22 York Buildings John Adam Street London WC2N 6JU on 2024-07-24

View Document

24/07/2424 July 2024 Statement of affairs

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Appointment of a voluntary liquidator

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

07/05/217 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/06/2017 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/08/1928 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/02/164 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/1627 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

21/09/1521 September 2015 17/08/15 STATEMENT OF CAPITAL GBP 100

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR DARREN LEE CALLCOTT

View Document

07/07/157 July 2015 DIRECTOR APPOINTED MR ASHLEY MARK SMITH

View Document

05/02/155 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM SUTIE 4 9 BELL YARD MEWS LONDON SE1 3UY

View Document

15/01/1415 January 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

15/01/1315 January 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/12/1228 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2

View Document

28/12/1228 December 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 5

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

31/08/1231 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/02/126 February 2012 SUB-DIVISION 25/01/12

View Document

06/02/126 February 2012 ADOPT ARTICLES 25/01/2012

View Document

06/02/126 February 2012 25/01/12 STATEMENT OF CAPITAL GBP 47

View Document

17/01/1217 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

01/03/111 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

27/07/1027 July 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/05/106 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY SMITH / 05/01/2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/02/0714 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0729 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM: 155 BERMONDSEY STREET LONDON SE1 3UY

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/061 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/02/061 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: 58-60 BERNERS STREET LONDON W1T 3JS

View Document

10/10/0510 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0524 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

31/03/0531 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04

View Document

11/02/0511 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/05/0316 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/024 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/024 December 2002 RETURN MADE UP TO 15/01/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 LOCATION OF DEBENTURE REGISTER

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/06/017 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/018 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0126 April 2001 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 58-60 BERNER STREET LONDON W1P 4JS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 15/01/00; FULL LIST OF MEMBERS

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

27/09/9927 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/9926 July 1999 COMPANY NAME CHANGED CADA GROUP LIMITED CERTIFICATE ISSUED ON 27/07/99

View Document

17/02/9917 February 1999 RETURN MADE UP TO 15/01/99; NO CHANGE OF MEMBERS

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

16/03/9816 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

06/02/976 February 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 31/05/97

View Document

13/06/9613 June 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

25/05/9625 May 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

14/02/9614 February 1996 RETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/9525 April 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 15/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 RETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

02/04/932 April 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9315 January 1993 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