CADHERENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-30 with no updates |
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
27/08/2427 August 2024 | Notification of Cadherent Group Limited as a person with significant control on 2024-05-30 |
27/08/2427 August 2024 | Cessation of David Alistair Thomson as a person with significant control on 2024-05-30 |
27/08/2427 August 2024 | Confirmation statement made on 2024-05-30 with updates |
17/06/2417 June 2024 | Registration of charge SC1858590004, created on 2024-05-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
17/04/2417 April 2024 | Purchase of own shares. |
05/04/245 April 2024 | Change of share class name or designation |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2023-03-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2022-12-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2020-03-10 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2020-12-31 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2022-06-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2022-09-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2021-09-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2020-06-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2020-09-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2022-03-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2023-06-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2021-12-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2021-06-01 |
05/04/245 April 2024 | Cancellation of shares. Statement of capital on 2021-03-01 |
04/04/244 April 2024 | Second filing of Confirmation Statement dated 2020-05-15 |
04/04/244 April 2024 | Second filing of Confirmation Statement dated 2023-05-15 |
04/04/244 April 2024 | Second filing of Confirmation Statement dated 2022-05-15 |
04/04/244 April 2024 | Second filing of Confirmation Statement dated 2021-05-15 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Satisfaction of charge SC1858590003 in full |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-15 with updates |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
17/06/2217 June 2022 | Confirmation statement made on 2022-05-15 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
18/06/2118 June 2021 | Confirmation statement made on 2021-05-15 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/06/2026 June 2020 | Confirmation statement made on 2020-05-15 with updates |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
14/02/2014 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES |
20/12/1820 December 2018 | 31/05/18 TOTAL EXEMPTION FULL |
15/08/1815 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858590001 |
11/07/1811 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE SC1858590003 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
01/03/181 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858590002 |
18/12/1718 December 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/11/1716 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE SC1858590002 |
06/06/176 June 2017 | REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 20 SOUTH LODGE DRIVE STONEHAVEN AB39 2PN |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/05/1626 May 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
30/07/1530 July 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/05/1520 May 2015 | Annual return made up to 13 October 2014 with full list of shareholders |
29/07/1429 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC1858590001 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/142 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/07/134 July 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
09/06/129 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
22/02/1222 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
03/06/113 June 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
14/02/1114 February 2011 | 31/05/10 TOTAL EXEMPTION FULL |
29/06/1029 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR THOMSON / 15/05/2010 |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REID / 15/05/2010 |
08/02/108 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
26/06/0926 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
30/12/0830 December 2008 | 31/05/08 TOTAL EXEMPTION FULL |
03/07/083 July 2008 | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
27/06/0727 June 2007 | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | NEW DIRECTOR APPOINTED |
10/04/0710 April 2007 | COMPANY NAME CHANGED THOMSON WARD & THOMSON LIMITED CERTIFICATE ISSUED ON 10/04/07 |
22/03/0722 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
31/03/0631 March 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
20/09/0520 September 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
29/06/0529 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
29/06/0429 June 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
20/05/0420 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
25/06/0325 June 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 26 FERRYHILL PLACE ABERDEEN ABERDEENSHIRE AB11 7SE |
02/04/032 April 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
06/08/026 August 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
02/08/012 August 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
31/03/0131 March 2001 | FULL ACCOUNTS MADE UP TO 31/05/00 |
19/10/0019 October 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
04/08/004 August 2000 | REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 1C DEVANHA TERRACE ABERDEEN ABERDEENSHIRE AB11 7TW |
15/06/0015 June 2000 | FULL ACCOUNTS MADE UP TO 31/05/99 |
07/09/997 September 1999 | REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 16 FERRYHILL PLACE ABERDEEN AB11 7SE |
09/07/999 July 1999 | RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS |
19/05/9819 May 1998 | SECRETARY RESIGNED |
15/05/9815 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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