CADMIUM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
13/07/1613 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/01/1613 January 2016 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/155 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
12/11/1412 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
29/03/1429 March 2014 | DISS40 (DISS40(SOAD)) |
28/03/1428 March 2014 | Annual return made up to 17 October 2013 with full list of shareholders |
25/02/1425 February 2014 | FIRST GAZETTE |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
24/01/1324 January 2013 | Annual return made up to 17 October 2012 with full list of shareholders |
21/11/1221 November 2012 | REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 22, COACH HOUSE WOODVILLE ROAD LONDON W5 2SF UNITED KINGDOM |
21/11/1221 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM NEUMAN / 21/11/2012 |
21/11/1221 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEUMAN / 21/11/2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1128 November 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
29/11/1029 November 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
19/08/1019 August 2010 | REGISTERED OFFICE CHANGED ON 19/08/2010 FROM 42 BELMONT PARK AVENUE MAIDENHEAD BERKSHIRE SL6 6JS |
20/05/1020 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEUMAN / 18/10/2009 |
19/10/0919 October 2009 | Annual return made up to 17 October 2009 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM NEUMAN / 01/11/2008 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM NEUMAN / 01/11/2008 |
19/10/0919 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ADAM NEUMAN / 18/10/2009 |
12/01/0912 January 2009 | REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM UNIT 3 8TH FLOOR ELLERMAN HOUSE 12-20 CAMOMILE STREET LONDON EC3A 7PT |
17/10/0817 October 2008 | 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