CADUCE LIMITED
Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/10/2422 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
27/06/2427 June 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
22/10/2322 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
29/06/2329 June 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
22/10/2222 October 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
22/06/2122 June 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/12/1931 December 2019 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
03/07/193 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
17/04/1917 April 2019 | APPOINTMENT TERMINATED, SECRETARY ANDREW LEITCH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
22/10/1822 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
13/02/1813 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/10/1723 October 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
13/05/1613 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
19/06/1519 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/10/1422 October 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
16/07/1416 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
28/10/1328 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY LEITCH / 22/10/2012 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY, SWINDON CHELTENHAM GLOUCESTERSHIRE GL51 9TX |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
14/12/1114 December 2011 | 22/10/11 NO CHANGES |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
11/01/1111 January 2011 | Annual return made up to 22 October 2010 with full list of shareholders |
22/07/1022 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
22/10/0822 October 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
05/08/085 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
23/10/0723 October 2007 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
27/06/0727 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
21/08/0621 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
23/08/0523 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
09/03/059 March 2005 | SECRETARY RESIGNED |
09/03/059 March 2005 | NEW SECRETARY APPOINTED |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
02/11/042 November 2004 | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS |
29/12/0329 December 2003 | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
31/12/0231 December 2002 | NEW SECRETARY APPOINTED |
31/12/0231 December 2002 | SECRETARY RESIGNED |
31/12/0231 December 2002 | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS |
20/11/0220 November 2002 | DIRECTOR RESIGNED |
02/09/022 September 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
23/01/0223 January 2002 | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS |
04/09/014 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 |
21/11/0021 November 2000 | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS |
22/08/0022 August 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 |
20/01/0020 January 2000 | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS |
02/11/992 November 1999 | REGISTERED OFFICE CHANGED ON 02/11/99 FROM: ARLE COURT CHELTENHAM GLOUCESTERSHIRE GL51 0TP |
07/05/997 May 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/12/982 December 1998 | SECRETARY RESIGNED |
02/12/982 December 1998 | DIRECTOR RESIGNED |
02/12/982 December 1998 | NEW DIRECTOR APPOINTED |
02/12/982 December 1998 | REGISTERED OFFICE CHANGED ON 02/12/98 FROM: ARLE COURT CHELTENHAM GLOUCESTERSHIRE GL51 0TP |
26/11/9826 November 1998 | COMPANY NAME CHANGED MAYLEA LIMITED CERTIFICATE ISSUED ON 27/11/98 |
24/11/9824 November 1998 | REGISTERED OFFICE CHANGED ON 24/11/98 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL |
22/10/9822 October 1998 | 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