CAICE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

03/12/243 December 2024 Change of details for Mr Mark Julian Macdonald as a person with significant control on 2018-04-04

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

28/10/2428 October 2024 Change of share class name or designation

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/02/247 February 2024 Registered office address changed from Prince Albert House 18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom to 3 Riverside House 3 Winnersh Fields Gazelle Close Winnersh, Berkshire RG41 5QS on 2024-02-07

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Second filing of Confirmation Statement dated 2021-03-08

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

09/11/219 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

29/09/2129 September 2021 Previous accounting period extended from 2021-01-31 to 2021-02-28

View Document

08/03/218 March 2021 Confirmation statement made on 2021-01-22 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

23/10/1923 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

23/04/1823 April 2018 SUB-DIVISION 04/04/18

View Document

23/04/1823 April 2018 05/04/18 STATEMENT OF CAPITAL GBP 151.587

View Document

23/04/1823 April 2018 04/04/18 STATEMENT OF CAPITAL GBP 100

View Document

18/04/1818 April 2018 ADOPT ARTICLES 04/04/2018

View Document

05/04/185 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111655450001

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MRS STEPHANIE ANNE BARNETT-DEAN

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR NEIL JOHN TIMMINS

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR KEVIN PAUL WITTY

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR ANDREW HARTLEY DEAN

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR DAVID ANDREW CLOUGH

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR BEN BERESFORD

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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