CADSHARP LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
26/07/2426 July 2024 | Total exemption full accounts made up to 2023-10-31 |
11/07/2411 July 2024 | Registered office address changed from Bank House 81 st Judes Road Englefield Green Egham Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Mr Mark Gordon Brunette as a person with significant control on 2024-07-11 |
11/07/2411 July 2024 | Director's details changed for Mr Mark Gordon Brunette on 2024-07-11 |
28/03/2428 March 2024 | Termination of appointment of Exceed Cosec Services Limited as a secretary on 2024-03-01 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
05/11/215 November 2021 | Confirmation statement made on 2021-10-18 with updates |
02/11/212 November 2021 | Change of details for Mr Mark Gordon Brunette as a person with significant control on 2021-10-18 |
01/11/211 November 2021 | Director's details changed for Mr Mark Gordon Brunette on 2021-10-01 |
01/11/211 November 2021 | Director's details changed for Mr Mark Gordon Brunette on 2021-10-18 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Secretary's details changed for Exceed Cosec Services Limited on 2021-09-01 |
19/10/2119 October 2021 | Change of details for Mr Mark Gordon Brunette as a person with significant control on 2021-10-18 |
09/02/219 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES |
11/06/2011 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES |
22/07/1922 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/10/1824 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
11/12/1711 December 2017 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
24/07/1724 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
21/04/1621 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
19/11/1519 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
15/01/1515 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
21/10/1421 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
17/02/1417 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
29/11/1229 November 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/10/1224 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
11/01/1211 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11 |
20/10/1120 October 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GORDON BRUNETTE / 01/01/2010 |
14/12/1014 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
21/10/1021 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
21/10/0921 October 2009 | REGISTERED OFFICE CHANGED ON 21/10/2009 FROM . BANK HOUSE 81 ST JUDES ROAD ENGLEFIELD GREEN TW20 0DF ENGLAND |
20/10/0920 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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