CADENCE CONSTRUCTION CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Total exemption full accounts made up to 2024-11-30 |
15/01/2515 January 2025 | Change of details for Cadence Group Holdings Limited as a person with significant control on 2025-01-14 |
15/01/2515 January 2025 | Registered office address changed from Assay Studios 141 Newhall Street Birmingham B3 1SF England to Silvers 144 Newhall Street Birmingham West Midlands B3 1RY on 2025-01-15 |
15/01/2515 January 2025 | Director's details changed for Mr Michael John Lally on 2025-01-14 |
15/01/2515 January 2025 | Director's details changed for Mrs Rosie Victoria Lally on 2025-01-14 |
30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-18 with updates |
24/10/2424 October 2024 | Registration of charge 130204120001, created on 2024-10-22 |
25/08/2425 August 2024 | Memorandum and Articles of Association |
25/08/2425 August 2024 | Resolutions |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-11-30 |
08/04/248 April 2024 | Confirmation statement made on 2024-04-05 with updates |
04/03/244 March 2024 | Appointment of Mrs Rosie Victoria Lally as a director on 2024-03-01 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
19/04/2319 April 2023 | Change of share class name or designation |
19/04/2319 April 2023 | Sub-division of shares on 2023-03-28 |
19/04/2319 April 2023 | Particulars of variation of rights attached to shares |
05/04/235 April 2023 | Confirmation statement made on 2023-04-05 with updates |
13/03/2313 March 2023 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
21/11/2221 November 2022 | Confirmation statement made on 2022-11-14 with no updates |
19/05/2219 May 2022 | Micro company accounts made up to 2021-11-30 |
29/03/2229 March 2022 | Registered office address changed from 14 Kingswood Close Lapworth Solihull B94 6JQ England to Assay Studios 141 Newhall Street Birmingham B3 1SF on 2022-03-29 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-14 with updates |
02/07/212 July 2021 | CESSATION OF ROSIE VICTORIA LALLY AS A PSC |
02/07/212 July 2021 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LALLY / 02/07/2021 |
15/11/2015 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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