CADTEC3D LTD
Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
| 12/03/2512 March 2025 | Micro company accounts made up to 2024-06-30 |
| 02/10/242 October 2024 | Change of details for Mr Brian Grice as a person with significant control on 2024-09-05 |
| 02/10/242 October 2024 | Registered office address changed from 21 Little Heath Road Bexleyheath DA7 5HE England to 43 Whitfield Road Bexleyheath DA7 5LS on 2024-10-02 |
| 02/10/242 October 2024 | Director's details changed for Mr Brian Grice on 2024-09-05 |
| 15/07/2415 July 2024 | Micro company accounts made up to 2023-06-30 |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 13/07/2413 July 2024 | Compulsory strike-off action has been discontinued |
| 12/07/2412 July 2024 | Confirmation statement made on 2024-06-12 with no updates |
| 12/07/2412 July 2024 | Change of details for Mr Brian Grice as a person with significant control on 2024-05-23 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 12/06/2412 June 2024 | Compulsory strike-off action has been suspended |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
| 23/05/2423 May 2024 | Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to 21 Little Heath Road Bexleyheath DA7 5HE on 2024-05-23 |
| 16/06/2316 June 2023 | Confirmation statement made on 2023-06-12 with updates |
| 29/03/2329 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 02/11/212 November 2021 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 22/06/2122 June 2021 | Confirmation statement made on 2021-06-12 with updates |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 17/06/2017 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
| 25/03/2025 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES |
| 29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
| 29/03/1829 March 2018 | REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 21 LITTLE HEATH ROAD BREXLEYHEATH KENT DA7 5HE UNITED KINGDOM |
| 21/03/1821 March 2018 | REGISTERED OFFICE CHANGED ON 21/03/2018 FROM 7 ABBEY TERRACE LONDON SE2 9EY |
| 20/03/1820 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GRICE / 20/03/2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 22/07/1622 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 26/01/1626 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 28/08/1528 August 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 12/01/1512 January 2015 | 30/06/14 TOTAL EXEMPTION FULL |
| 02/07/142 July 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/08/1320 August 2013 | REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 3RD FLOOR BUCKINGHAM HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2LA UNITED KINGDOM |
| 19/08/1319 August 2013 | REGISTERED OFFICE CHANGED ON 19/08/2013 FROM 7 ABBEY TERRACE LONDON SE2 9EY UNITED KINGDOM |
| 12/06/1312 June 2013 | 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