CADENCE INNOVA 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 | Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11 |
11/06/2511 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
30/05/2530 May 2025 | Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-10 with updates |
17/12/2417 December 2024 | Resolutions |
17/12/2417 December 2024 | Memorandum and Articles of Association |
04/09/244 September 2024 | Appointment of Mrs Emma Jane Robertson as a director on 2024-08-15 |
03/09/243 September 2024 | Particulars of variation of rights attached to shares |
03/09/243 September 2024 | Change of share class name or designation |
02/09/242 September 2024 | Appointment of Mark Sanford as a secretary on 2024-08-15 |
02/09/242 September 2024 | Cessation of Gita Shakthi Singham as a person with significant control on 2024-08-15 |
02/09/242 September 2024 | Cessation of Jane Elizabeth Siobhan Barrett as a person with significant control on 2024-08-15 |
02/09/242 September 2024 | Cessation of Gary Ashby as a person with significant control on 2024-08-15 |
02/09/242 September 2024 | Current accounting period shortened from 2025-03-31 to 2025-01-31 |
02/09/242 September 2024 | Appointment of Mr Jonathan Andrew Peachey as a director on 2024-08-15 |
02/09/242 September 2024 | Registered office address changed from The Stables Cemetery Lane Hadlow Tonbridge Kent TN11 0LT England to 60 Great Portland Street London W1W 7RT on 2024-09-02 |
02/09/242 September 2024 | Termination of appointment of Gita Shakthi Singham as a director on 2024-08-15 |
02/09/242 September 2024 | Termination of appointment of Patricia Anne Phillips as a director on 2024-08-15 |
02/09/242 September 2024 | Appointment of Mr Peter Jonathan Harris as a director on 2024-08-15 |
02/09/242 September 2024 | Termination of appointment of Jane Elizabeth Siobhan Barrett as a director on 2024-08-15 |
02/09/242 September 2024 | Notification of Transform Uk Consulting Limited as a person with significant control on 2024-08-15 |
02/09/242 September 2024 | Termination of appointment of Gary Ashby as a secretary on 2024-08-15 |
02/09/242 September 2024 | Termination of appointment of John Sherwood Hoffmire as a director on 2024-08-15 |
12/08/2412 August 2024 | Second filing of Confirmation Statement dated 2024-01-10 |
06/08/246 August 2024 | Memorandum and Articles of Association |
06/08/246 August 2024 | Resolutions |
06/08/246 August 2024 | Resolutions |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with updates |
14/12/2314 December 2023 | Registered office address changed from C/O Cadence Partnership Llp 1 Northumberland Avenue London WC2N 5BW United Kingdom to The Stables Cemetery Lane Hadlow Tonbridge Kent TN11 0LT on 2023-12-14 |
07/12/237 December 2023 | Accounts for a small company made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/01/2327 January 2023 | Change of details for Ms Jane Elizabeth Siobhan Barrett as a person with significant control on 2023-01-01 |
27/01/2327 January 2023 | Register inspection address has been changed from Cannon Green 27 Bush Lane London EC4R 0AN England to 4th Floor, Aldgate Tower Leman Street London E1 8FA |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
02/11/222 November 2022 | Director's details changed for Ms Patricia Anne Phillips on 2022-11-01 |
28/10/2228 October 2022 | Register(s) moved to registered office address C/O Cadence Partnership Llp 1 Northumberland Avenue London WC2N 5BW |
28/10/2228 October 2022 | Appointment of Ms Patricia Anne Phillips as a director on 2022-07-04 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/11/1918 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
02/11/182 November 2018 | ADOPT ARTICLES 12/10/2018 |
11/10/1811 October 2018 | ADOPT ARTICLES 24/05/2017 |
03/09/183 September 2018 | 31/03/18 UNAUDITED ABRIDGED |
15/08/1815 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS GITA SINGHAM WILLIS / 01/04/2018 |
15/08/1815 August 2018 | PSC'S CHANGE OF PARTICULARS / MS GITA SHAKTHI SINGHAM-WILLIS / 01/04/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/02/183 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
03/02/183 February 2018 | 02/02/17 STATEMENT OF CAPITAL GBP 101.001 |
03/02/183 February 2018 | 31/01/18 STATEMENT OF CAPITAL GBP 101.001 |
03/02/183 February 2018 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
16/01/1816 January 2018 | SAIL ADDRESS CHANGED FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GITA SINGHAM-WILLIS |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH SIOBHAN BARRETT |
15/01/1815 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ASHBY |
15/01/1815 January 2018 | SECRETARY APPOINTED MR GARY ASHBY |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON-POENSGEN |
15/01/1815 January 2018 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS JOHNSON-POENSGEN |
15/01/1815 January 2018 | CESSATION OF DOUGLAS HOWARD JOHNSON-POENSGEN AS A PSC |
07/06/177 June 2017 | SAIL ADDRESS CREATED |
07/06/177 June 2017 | 01/04/17 STATEMENT OF CAPITAL GBP 100 |
07/06/177 June 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC |
06/06/176 June 2017 | DIRECTOR APPOINTED MRS SHELLEY HAMMOND HOFFMIRE |
06/06/176 June 2017 | DIRECTOR APPOINTED MS JANE ELIZABETH SIOBHAN BARRETT |
06/06/176 June 2017 | DIRECTOR APPOINTED MR GARY ASHBY |
06/06/176 June 2017 | DIRECTOR APPOINTED DR JOHN SHERWOOD HOFFMIRE |
06/06/176 June 2017 | DIRECTOR APPOINTED GITA SINGHAM WILLIS |
01/02/171 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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