CADASTRA GROUP LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

18/12/2418 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/11/224 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

04/10/224 October 2022 Appointment of Mrs Pamela Jeannette Williamson as a secretary on 2022-10-04

View Document

04/10/224 October 2022 Termination of appointment of Cadastra Limited as a secretary on 2022-10-04

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-01 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUH LTD

View Document

25/11/2025 November 2020 CESSATION OF HARAS INVESTMENTS LTD AS A PSC

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

27/04/2027 April 2020 PSC'S CHANGE OF PARTICULARS / HARAS INVESTMENTS LTD / 20/04/2020

View Document

26/04/2026 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOWARD WILLIAMSON / 20/04/2020

View Document

26/04/2026 April 2020 PSC'S CHANGE OF PARTICULARS / HARAS INVESTMENTS LTD / 20/04/2020

View Document

26/04/2026 April 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADASTRA LIMITED / 20/04/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM THE BALSAMS BARN, BALSAMS LANE STANDON WARE HERTS SG11 1NS

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/11/1512 November 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/134 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

03/01/133 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/10/1210 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

21/02/1221 February 2012 RESIGNATION OF AUDITORS

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

08/11/108 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADASTRA LIMITED / 08/11/2010

View Document

08/11/108 November 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CADASTRA LIMITED / 01/10/2009

View Document

11/11/0911 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD WILLIAMSON / 01/10/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

06/10/066 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: LEDA HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2RN

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/03/02

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP

View Document

23/10/0123 October 2001 COMPANY NAME CHANGED TAYVIN 241 LIMITED CERTIFICATE ISSUED ON 23/10/01

View Document

01/10/011 October 2001 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