CADMIUM DESIGN CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Registered office address changed from 9 st. Ives Road Maidenhead Berkshire SL6 1QS to 24-28 Brockenhurst Road Ascot Berkshire SL5 9DL on 2024-07-08

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/05/2125 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/05/2018 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/02/1618 February 2016 SECRETARY'S CHANGE OF PARTICULARS / DR REA REASON / 17/02/2016

View Document

18/02/1618 February 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE REASON / 01/06/2015

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE REASON / 01/01/2014

View Document

17/09/1417 September 2014 REGISTERED OFFICE CHANGED ON 17/09/2014 FROM 8TH FLOOR BECKET HOUSE 36-37 OLD JEWRY LONDON EC2R 8DD ENGLAND

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/04/1411 April 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/03/1319 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

01/05/121 May 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULA JANE REASON / 18/02/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

03/06/073 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 NEW SECRETARY APPOINTED

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 4TH FLOOR 5-7 JOHN PRINCES STREET LONDON W1G 0JN

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 4TH FLOOR 5-7 JOHN PRINCE'S STREET LONDON WG1 0JN

View Document

08/08/058 August 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: SOMERS MOUNTS HILL BENENDEN KENT TN17 4ET

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 SECRETARY RESIGNED

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

18/09/0118 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: 3 BERMONDSEY EXCHANGE 179-181 BERMONDSEY STREET LONDON SE1 3UW

View Document

18/09/0118 September 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

17/09/0117 September 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/08/02

View Document

28/08/0128 August 2001 FIRST GAZETTE

View Document

28/02/0028 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0018 February 2000 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