CADONIX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Second filing of Confirmation Statement dated 2024-12-10

View Document

23/04/2523 April 2025 Notification of a person with significant control statement

View Document

23/04/2523 April 2025 Cessation of Re:Build Cadonix, Llc as a person with significant control on 2025-04-16

View Document

04/02/254 February 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

04/10/244 October 2024 Previous accounting period shortened from 2024-04-30 to 2024-03-31

View Document

19/07/2419 July 2024 Termination of appointment of Oury Clark as a secretary on 2024-07-19

View Document

27/06/2427 June 2024 Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP on 2024-06-27

View Document

29/05/2429 May 2024 Current accounting period shortened from 2025-04-30 to 2024-12-31

View Document

07/05/247 May 2024 Appointment of Miles Arnone as a director on 2024-04-23

View Document

07/05/247 May 2024 Appointment of Khozem Lokhandwala as a director on 2024-04-23

View Document

03/05/243 May 2024 Termination of appointment of Andrew James Armstrong as a director on 2024-04-23

View Document

03/05/243 May 2024 Termination of appointment of Arulkumar Perumapalayam Palanisamy as a director on 2024-04-23

View Document

03/05/243 May 2024 Termination of appointment of Fergus Cosmo Robert Kendall as a director on 2024-04-23

View Document

03/05/243 May 2024 Termination of appointment of Mathew Vachaparampil as a director on 2024-04-23

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Resolutions

View Document

02/05/242 May 2024 Memorandum and Articles of Association

View Document

26/04/2426 April 2024 Notification of Re:Build Cadonix, Llc as a person with significant control on 2024-04-23

View Document

25/04/2425 April 2024 Appointment of Oury Clark as a secretary on 2024-04-23

View Document

25/04/2425 April 2024 Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP England to 10 John Street London WC1N 2EB on 2024-04-25

View Document

25/04/2425 April 2024 Cessation of Sabella Davies as a person with significant control on 2024-04-23

View Document

25/04/2425 April 2024 Cessation of Andrew James Armstrong as a person with significant control on 2024-04-23

View Document

25/04/2425 April 2024 Cessation of Fergus Cosmo Robert Kendall as a person with significant control on 2024-04-23

View Document

09/04/249 April 2024 Change of details for Mrs Sabella Davies as a person with significant control on 2022-11-15

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

21/05/2121 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 16/04/17 Statement of Capital gbp 1000

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 8 MEADOW VIEW CRENDON INDUSTRIAL PARK LONG CRENDON BUCKS HP18 9EJ ENGLAND

View Document

29/01/1729 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 3 RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BF

View Document

11/05/1611 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

07/05/157 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/04/1518 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 31/01/14 STATEMENT OF CAPITAL GBP 1000

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/06/137 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

05/06/135 June 2013 30/04/13 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/08/1220 August 2012 DIRECTOR APPOINTED DR ANDREW JAMES ARMSTRONG

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR FERGUS COSMO ROBERT KENDALL

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR ARULKUMAR PERUMAPALAYAM PALANISAMY

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED CARESOFT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/06/12

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 3RD FLOOR STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR MATHEW VACHAPARAMPIL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

19/04/1219 April 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/04/1216 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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