CADFOLIO GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

21/08/2421 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Termination of appointment of Malcolm James Swallow as a director on 2024-08-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands CV5 6UB on 2021-09-29

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR KAPIL SHISHIR NEVATIA / 18/03/2020

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

06/04/206 April 2020 APPOINTMENT TERMINATED, DIRECTOR NEERAJ NEVATIA

View Document

27/03/2027 March 2020 18/03/20 STATEMENT OF CAPITAL GBP 451500

View Document

03/02/203 February 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR RYAN EDKINS

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR RYAN EDKINS / 23/03/2018

View Document

08/03/198 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEERAJ SHISHIR NEVATIA

View Document

07/03/197 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAPIL SHISHIR NEVATIA

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 66 PRESCOT STREET LONDON E1 8NN UNITED KINGDOM

View Document

22/11/1822 November 2018 09/11/18 STATEMENT OF CAPITAL GBP 401500

View Document

17/09/1817 September 2018 13/08/18 STATEMENT OF CAPITAL GBP 301500

View Document

21/05/1821 May 2018 ADOPT ARTICLES 07/03/2018

View Document

14/05/1814 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 101500

View Document

14/05/1814 May 2018 23/04/18 STATEMENT OF CAPITAL GBP 201500

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR NEERAJ SHISHIR NEVATIA

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED KAPIL SHISHIR NEVATIA

View Document

14/05/1814 May 2018 23/03/18 STATEMENT OF CAPITAL GBP 101500

View Document

07/03/187 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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