CADSTUDIOS (UK) LTD

Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

23/02/2523 February 2025 Micro company accounts made up to 2024-05-31

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

27/01/2427 January 2024 Micro company accounts made up to 2023-05-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/02/2326 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/09/2227 September 2022 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 29 Pellymounter Road St. Austell PL25 4PX on 2022-09-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/02/2121 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/01/1918 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/12/1721 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANDREW JAMES / 21/12/2017

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/07/1621 July 2016 31/05/16 NO CHANGES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/11/1529 November 2015 REGISTERED OFFICE CHANGED ON 29/11/2015 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

12/06/1512 June 2015 31/05/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/02/148 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/06/1319 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/02/136 February 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

03/08/123 August 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/06/1125 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

26/02/1126 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 66 HIGH STREET STETCHWORTH NEWMARKET CB8 9TJ

View Document

05/06/105 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW JAMES / 31/05/2010

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/06/094 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

02/06/082 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

24/03/0824 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 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