CADENCE MANAGEMENT CONSULTANTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-01-15 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/02/2426 February 2024 | Total exemption full accounts made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-15 with updates |
08/02/248 February 2024 | Cessation of Louisa Jane Donaldson as a person with significant control on 2023-04-05 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
09/06/239 June 2023 | Change of details for Mr Robert John Donaldson as a person with significant control on 2023-04-05 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
17/03/2317 March 2023 | Confirmation statement made on 2023-01-15 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
22/10/2122 October 2021 | Registered office address changed from 2a St. Johns Road Farnham Surrey GU9 8NT England to Punda Maria Hogs Back Seale Farnham GU10 1ES on 2021-10-22 |
22/10/2122 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
26/03/1926 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
20/03/1820 March 2018 | APPOINTMENT TERMINATED, SECRETARY IAN COLLEY |
20/03/1820 March 2018 | SECRETARY APPOINTED MRS LOUISA JANE DONALDSON |
01/03/181 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/03/1716 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM GOSTREY HOUSE UNION ROAD FARNHAM SURREY GU9 7PT |
09/02/169 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
15/10/1515 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
08/10/158 October 2015 | PREVEXT FROM 31/01/2015 TO 30/06/2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/02/1512 February 2015 | REGISTERED OFFICE CHANGED ON 12/02/2015 FROM TOWN HALL EXCHANGE CASTLE STREET FARNHAM SURREY GU9 7ND ENGLAND |
12/02/1512 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA JANE DONALDSON / 02/01/2015 |
12/02/1512 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN MICHAEL COLLEY / 02/01/2015 |
12/02/1512 February 2015 | DIRECTOR APPOINTED MR ROBERT JOHN DONALDSON |
15/01/1415 January 2014 | 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