CADHERENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-30 with no updates

View Document

12/02/2512 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/08/2427 August 2024 Notification of Cadherent Group Limited as a person with significant control on 2024-05-30

View Document

27/08/2427 August 2024 Cessation of David Alistair Thomson as a person with significant control on 2024-05-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-05-30 with updates

View Document

17/06/2417 June 2024 Registration of charge SC1858590004, created on 2024-05-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

17/04/2417 April 2024 Purchase of own shares.

View Document

05/04/245 April 2024 Change of share class name or designation

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2023-03-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2022-12-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2020-03-10

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2020-12-31

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2022-06-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2022-09-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2021-09-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2020-06-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2020-09-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2022-03-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2023-06-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2021-12-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2021-06-01

View Document

05/04/245 April 2024 Cancellation of shares. Statement of capital on 2021-03-01

View Document

04/04/244 April 2024 Second filing of Confirmation Statement dated 2020-05-15

View Document

04/04/244 April 2024 Second filing of Confirmation Statement dated 2023-05-15

View Document

04/04/244 April 2024 Second filing of Confirmation Statement dated 2022-05-15

View Document

04/04/244 April 2024 Second filing of Confirmation Statement dated 2021-05-15

View Document

10/01/2410 January 2024 Total exemption full accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Satisfaction of charge SC1858590003 in full

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

29/05/2329 May 2023 Confirmation statement made on 2023-05-15 with updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

17/06/2217 June 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-15 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/06/2026 June 2020 Confirmation statement made on 2020-05-15 with updates

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/02/2014 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

20/12/1820 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858590001

View Document

11/07/1811 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC1858590003

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC1858590002

View Document

18/12/1718 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/11/1716 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC1858590002

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 20 SOUTH LODGE DRIVE STONEHAVEN AB39 2PN

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/05/1626 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

30/07/1530 July 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 13 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC1858590001

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/142 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/07/134 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

09/06/129 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALISTAIR THOMSON / 15/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN REID / 15/05/2010

View Document

08/02/108 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

27/06/0727 June 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 COMPANY NAME CHANGED THOMSON WARD & THOMSON LIMITED CERTIFICATE ISSUED ON 10/04/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

29/06/0529 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 REGISTERED OFFICE CHANGED ON 30/05/03 FROM: 26 FERRYHILL PLACE ABERDEEN ABERDEENSHIRE AB11 7SE

View Document

02/04/032 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: 1C DEVANHA TERRACE ABERDEEN ABERDEENSHIRE AB11 7TW

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM: 16 FERRYHILL PLACE ABERDEEN AB11 7SE

View Document

09/07/999 July 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

15/05/9815 May 1998 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