CADMUS INVESTMENT MANAGEMENT LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

15/12/2415 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

16/01/2416 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

06/03/236 March 2023 Director's details changed for Mr Douglas Edward Clark Hudson on 2023-03-06

View Document

06/03/236 March 2023 Registered office address changed from 3 Northlands House Salthill Road Chichester PO19 3PY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Geoffrey Howard Matthews on 2023-03-06

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

15/01/1915 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

29/01/1829 January 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

25/01/1725 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM DOMINION HOUSE EASTING CLOSE DOMINION WAY WORTHING WEST SUSSEX BN14 8HQ

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

05/12/145 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD MATTHEWS / 01/12/2014

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

18/12/1318 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

29/01/1329 January 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/01/133 January 2013 Annual return made up to 5 December 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES MATTHEWS

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES MATTHEWS

View Document

30/01/1230 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

09/01/129 January 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR DEREK SPARROW

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/12/1020 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 4A SOUTHDOWNVIEW WAY WORTHING WEST SUSSEX BN14 8NL UNITED KINGDOM

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SUITE G KING BUSINESS CENTRE REEDS LANE, SAYERS COMMON HASSOCKS WEST SUSSEX BN6 9LS

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK TUART SPARROW / 21/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES ANTOINETTE ELISABETH BERNADETTE MATTHEWS / 21/12/2009

View Document

07/06/097 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

05/12/075 December 2007 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 AUDITOR'S RESIGNATION

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9921 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/996 February 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 05/12/98; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 DIRECTOR RESIGNED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/11/9727 November 1997 RETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

25/10/9625 October 1996 NEW DIRECTOR APPOINTED

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 05/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 REGISTERED OFFICE CHANGED ON 05/12/94

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9428 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

04/07/944 July 1994 REGISTERED OFFICE CHANGED ON 04/07/94 FROM: 59A HIGH STREET HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

20/12/9320 December 1993 RETURN MADE UP TO 05/12/93; FULL LIST OF MEMBERS

View Document

20/12/9320 December 1993 DIRECTOR RESIGNED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

14/10/9314 October 1993 NEW DIRECTOR APPOINTED

View Document

04/02/934 February 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

17/01/9317 January 1993 RETURN MADE UP TO 05/12/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 EXEMPTION FROM APPOINTING AUDITORS 30/06/92

View Document

11/08/9211 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 05/12/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/9112 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/03/9111 March 1991 COMPANY NAME CHANGED ABLETHEME LIMITED CERTIFICATE ISSUED ON 12/03/91

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/911 March 1991 ALTER MEM AND ARTS 29/01/91

View Document

28/02/9128 February 1991 REGISTERED OFFICE CHANGED ON 28/02/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/01/9113 January 1991 ALTER MEM AND ARTS 05/12/90

View Document

05/12/905 December 1990 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