CADAHU LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/12/2417 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

17/12/2417 December 2024 Termination of appointment of Anne Hollamby as a director on 2024-12-16

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/08/2423 August 2024 Cessation of Anne Hollamby as a person with significant control on 2024-08-23

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-04 with no updates

View Document

28/08/2328 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Notification of Jacqueline Melanie Kingston as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Ms Jacqueline Melanie Kingston as a director on 2023-07-26

View Document

22/06/2322 June 2023 Registered office address changed from Flat 1 31 Castle Street Farnham Surrey GU9 7JB to Flat 3, 31 Castle Street Farnham GU9 7JB on 2023-06-22

View Document

22/06/2322 June 2023 Appointment of Mrs Sarah Elizabeth Warren as a director on 2023-06-12

View Document

22/06/2322 June 2023 Notification of Sarah Elizabeth Warren as a person with significant control on 2023-06-08

View Document

08/06/238 June 2023 Appointment of Mrs Sarah Elizabeth Warren as a secretary on 2023-06-08

View Document

08/06/238 June 2023 Termination of appointment of Daevid Keiron Warren as a director on 2023-06-08

View Document

08/06/238 June 2023 Cessation of Daevid Keiron Warren as a person with significant control on 2023-06-08

View Document

04/06/234 June 2023 Termination of appointment of Anne Hollamby as a secretary on 2023-06-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-04 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-12-04 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/07/2030 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

16/09/1816 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAEVID KEIRON WARREN

View Document

16/09/1816 September 2018 CESSATION OF GREG BRUCE NICOLL AS A PSC

View Document

16/09/1816 September 2018 APPOINTMENT TERMINATED, DIRECTOR GREG NICOLL

View Document

16/09/1816 September 2018 DIRECTOR APPOINTED MR DAEVID KEIRON WARREN

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/12/1618 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/12/1528 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/12/1418 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/12/1329 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HOLLAMBY / 28/12/2013

View Document

29/12/1329 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

29/12/1329 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIENNE DAVIES / 28/12/2013

View Document

29/07/1329 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR SHAUN COOK

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED GREG BRUCE NICOLL

View Document

24/07/1224 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 15/12/11 NO CHANGES

View Document

09/01/129 January 2012 APPOINTMENT TERMINATED, SECRETARY VIVIENNE DAVIES

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM FLAT 2 31,CASTLE STREET FARNHAM SURREY GU9 7JB

View Document

09/01/129 January 2012 SECRETARY APPOINTED MRS ANNE HOLLAMBY

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 15/12/09 NO CHANGES

View Document

02/10/092 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/02/0925 February 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ANNE HOLLAMBY

View Document

07/02/097 February 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR BEAUMONT

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 15/12/07; NO CHANGE OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/03/0523 March 2005 DIRECTOR RESIGNED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 DIRECTOR RESIGNED

View Document

05/09/035 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/12/9921 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/12/9623 December 1996 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

08/09/968 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 15/12/95; NO CHANGE OF MEMBERS

View Document

13/09/9513 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

21/12/9421 December 1994 RETURN MADE UP TO 15/12/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

30/09/9430 September 1994 EXEMPTION FROM APPOINTING AUDITORS 27/09/94

View Document

31/01/9431 January 1994 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 NEW DIRECTOR APPOINTED

View Document

17/12/9217 December 1992 REGISTERED OFFICE CHANGED ON 17/12/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON. EC4Y 0HP

View Document

15/12/9215 December 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