CADRE CONSULTANCY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2024-12-05 with no updates |
10/01/2510 January 2025 | Micro company accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
12/02/2412 February 2024 | Micro company accounts made up to 2023-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
01/12/221 December 2022 | Registered office address changed from C/O Fisher Downes Exchange House 12-14 the Crescent Taunton Somerset TA1 4EB to 29 Rodway Cannington Bridgwater TA5 2LR on 2022-12-01 |
25/01/2225 January 2022 | Micro company accounts made up to 2021-12-31 |
21/01/2221 January 2022 | Confirmation statement made on 2021-12-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/01/2016 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
09/12/199 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT BERGET / 30/11/2019 |
01/02/191 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/03/1820 March 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/02/1728 February 2017 | 31/12/16 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/01/1615 January 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM EXCHANGE HOUSE 12 - 14, THE CRESCENT TAUNTON SOMERSET TA1 4EB ENGLAND |
02/03/152 March 2015 | REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CORNER HOUSE, 21 COOMBE ROAD CHISWICK LONDON W4 2HR |
15/01/1515 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
15/01/1515 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / JOHN TRACY STANDEN / 08/01/2015 |
18/03/1418 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT BERGET / 18/03/2014 |
10/03/1410 March 2014 | Annual return made up to 5 December 2013 with full list of shareholders |
20/02/1420 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/04/1330 April 2013 | 31/12/12 TOTAL EXEMPTION FULL |
19/12/1219 December 2012 | Annual return made up to 5 December 2012 with full list of shareholders |
05/03/125 March 2012 | 31/12/11 TOTAL EXEMPTION FULL |
23/02/1223 February 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
17/03/1117 March 2011 | 31/12/10 TOTAL EXEMPTION FULL |
01/03/111 March 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
15/03/1015 March 2010 | 31/12/09 TOTAL EXEMPTION FULL |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT BERGET / 01/10/2009 |
01/03/101 March 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
05/04/095 April 2009 | 31/12/08 TOTAL EXEMPTION FULL |
04/02/094 February 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
07/05/087 May 2008 | 31/12/07 TOTAL EXEMPTION FULL |
07/02/087 February 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | DIRECTOR RESIGNED |
29/12/0629 December 2006 | SECRETARY RESIGNED |
29/12/0629 December 2006 | NEW DIRECTOR APPOINTED |
29/12/0629 December 2006 | NEW SECRETARY APPOINTED |
05/12/065 December 2006 | 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