CADALLIS1 LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Confirmation statement made on 2025-06-09 with no updates |
25/03/2525 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-09 with no updates |
01/05/241 May 2024 | Micro company accounts made up to 2023-06-30 |
30/04/2430 April 2024 | Change of details for Mr Vincent Simon Hooker as a person with significant control on 2024-04-30 |
30/04/2430 April 2024 | Registered office address changed from The South Barn , Crackerbarrel Farm, Horsham Road Beare Green Dorking Surrey RH5 4PQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-30 |
30/04/2430 April 2024 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-04-30 |
30/04/2430 April 2024 | Director's details changed for Mr Vincent Simon Hooker on 2024-04-30 |
04/04/244 April 2024 | Director's details changed for Mr Vincent Simon Hooker on 2024-04-04 |
04/04/244 April 2024 | Change of details for Mr Vincent Simon Hooker as a person with significant control on 2024-04-04 |
04/04/244 April 2024 | Registered office address changed from Suite 402 Unit 1 Colnbrook Cargo Centre Colnbrook SL3 0NW United Kingdom to The South Barn , Crackerbarrel Farm, Horsham Road Beare Green Dorking Surrey RH5 4PQ on 2024-04-04 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-09 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Registered office address changed from Flat 26, 46 Ebrington St Plymouth Devon PL4 9AD England to Suite 402 Unit 1 Colnbrook Cargo Centre Colnbrook SL3 0NW on 2022-05-18 |
18/05/2218 May 2022 | Change of details for Mr Vincent Simon Hooker as a person with significant control on 2022-05-18 |
18/05/2218 May 2022 | Director's details changed for Mr Vincent Simon Hooker on 2022-05-18 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
13/07/2013 July 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
06/07/206 July 2020 | CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES |
05/02/205 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
17/06/1917 June 2019 | REGISTERED OFFICE CHANGED ON 17/06/2019 FROM FLAT 73 PHOENIX STREET PLYMOUTH PL1 3DN UNITED KINGDOM |
01/06/181 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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