CADOC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-04-15 with no updates

View Document

30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/04/2330 April 2023 Registered office address changed from 261 High Street Henley-in-Arden B95 5BG England to Unit 9 Tything Road East Kinwarton Alcester B49 6ES on 2023-04-30

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-07-12 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

07/07/217 July 2021 Compulsory strike-off action has been discontinued

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Unaudited abridged accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

31/05/2031 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

13/09/1813 September 2018 Registered office address changed from , 3 Beacon Street, Pontcanna, Cardiff, CF11 9QD to Unit 9 Tything Road East Kinwarton Alcester B49 6ES on 2018-09-13

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 3 BEACON STREET PONTCANNA CARDIFF CF11 9QD

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/04/1730 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

19/10/1619 October 2016 DISS40 (DISS40(SOAD))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

22/08/1322 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/08/1222 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

31/07/1231 July 2012 COMPANY NAME CHANGED STUDIO DAVIES LIMITED CERTIFICATE ISSUED ON 31/07/12

View Document

29/04/1229 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

23/08/1123 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/07/1125 July 2011 Registered office address changed from , Home Farm the Hendre, Monmouth, NP25 5HH on 2011-07-25

View Document

25/07/1125 July 2011 REGISTERED OFFICE CHANGED ON 25/07/2011 FROM HOME FARM THE HENDRE MONMOUTH NP25 5HH

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GWYN TOMOS DAVIES / 29/07/2010

View Document

15/12/1015 December 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR RHODRI ALEXANDER DAVIES

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR GWYN DAVIES

View Document

24/08/0924 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

30/08/0830 August 2008 COMPANY NAME CHANGED FATHOM & TOIL LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

29/07/0829 July 2008 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