CADFILE DESIGNS LIMITED

Company Documents

DateDescription
29/05/1829 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1818 May 2018 APPLICATION FOR STRIKING-OFF

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

26/01/1826 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/17

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 REGISTERED OFFICE CHANGED ON 24/04/2017 FROM
44 CHELTENHAM MOUNT
HARROGATE
NORTH YORKSHIRE
HG1 1DL

View Document

30/03/1730 March 2017 Annual accounts for year ending 30 Mar 2017

View Accounts

14/10/1614 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

14/11/1514 November 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/04/1513 April 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

27/10/1427 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
139 WATLING STREET
GILLINGHAM
KENT
ME7 2YY

View Document

30/05/1430 May 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/08/1319 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS BEARMAN / 19/08/2013

View Document

01/05/131 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS BEARMAN / 01/05/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT LOUIS BEARMAN / 02/04/2012

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/04/118 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/06/1016 June 2010 TERMINATE SEC APPOINTMENT

View Document

15/04/1015 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/05/0611 May 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 RETURN MADE UP TO 07/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 SECRETARY RESIGNED

View Document

06/07/046 July 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 RETURN MADE UP TO 07/04/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 07/04/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 07/04/01; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/06/0029 June 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 07/04/00; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 NEW DIRECTOR APPOINTED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: G OFFICE CHANGED 12/04/99 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 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