CADENCE CONSTRUCTION CONSULTANCY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-11-30

View Document

15/01/2515 January 2025 Change of details for Cadence Group Holdings Limited as a person with significant control on 2025-01-14

View Document

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

View Document

15/01/2515 January 2025 Director's details changed for Mr Michael John Lally on 2025-01-14

View Document

15/01/2515 January 2025 Director's details changed for Mrs Rosie Victoria Lally on 2025-01-14

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

24/10/2424 October 2024 Registration of charge 130204120001, created on 2024-10-22

View Document

25/08/2425 August 2024 Memorandum and Articles of Association

View Document

25/08/2425 August 2024 Resolutions

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

04/03/244 March 2024 Appointment of Mrs Rosie Victoria Lally as a director on 2024-03-01

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/04/2319 April 2023 Change of share class name or designation

View Document

19/04/2319 April 2023 Sub-division of shares on 2023-03-28

View Document

19/04/2319 April 2023 Particulars of variation of rights attached to shares

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

19/05/2219 May 2022 Micro company accounts made up to 2021-11-30

View Document

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

View Document

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

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-14 with updates

View Document

02/07/212 July 2021 CESSATION OF ROSIE VICTORIA LALLY AS A PSC

View Document

02/07/212 July 2021 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LALLY / 02/07/2021

View Document

15/11/2015 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CHEAP AND SPARKLY LTD


  • 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