CANTAB LTD.

Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-08-31

View Document

03/04/253 April 2025 Appointment of Mr Mantas Gaigalas’S as a director on 2025-04-01

View Document

03/04/253 April 2025 Appointment of Ms Hannah Clarke as a director on 2025-04-01

View Document

03/04/253 April 2025 Termination of appointment of Clint Davies as a director on 2025-04-01

View Document

03/03/253 March 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/01/2423 January 2024 Accounts for a dormant company made up to 2023-08-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/05/2211 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/04/2125 April 2021 SECRETARY APPOINTED MISS JIASHU JIAO

View Document

25/04/2125 April 2021 REGISTERED OFFICE CHANGED ON 25/04/2021 FROM FLAT 4 5 ST. ANDREWS SQUARE SURBITON SURREY KT6 4EA ENGLAND

View Document

25/04/2125 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

25/04/2125 April 2021 CONFIRMATION STATEMENT MADE ON 25/04/21, NO UPDATES

View Document

25/04/2125 April 2021 APPOINTMENT TERMINATED, SECRETARY ANDREW MAWSON

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

03/04/203 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 NOTIFICATION OF PSC STATEMENT ON 27/08/2019

View Document

14/06/1914 June 2019 CESSATION OF JUSTINE NAYLAN AS A PSC

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

08/07/188 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

22/04/1822 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 REGISTERED OFFICE CHANGED ON 07/07/2017 FROM 31B CAMBRIDGE ROAD BROMLEY BR1 4EB ENGLAND

View Document

07/07/177 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM 31A CAMBRIDGE ROAD BROMLEY KENT BR1 4EB

View Document

05/01/175 January 2017 DIRECTOR APPOINTED MISS JIASHU JIAO

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR JUSTINE NAYLAN

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, SECRETARY JUSTINE NAYLAN

View Document

05/01/175 January 2017 SECRETARY APPOINTED MR ANDREW MAWSON

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR CLINT DAVIES

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERIC MARCELIN

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

14/04/1514 April 2015 DIRECTOR APPOINTED MR FREDERIC MARCELIN

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ENRICA CAFORA / 02/04/2015

View Document

02/04/152 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE JUCHAU / 02/04/2015

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR FREDERIC MARCELIN

View Document

02/04/152 April 2015 TERMINATE DIR APPOINTMENT

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE NAYLAN / 20/08/2014

View Document

20/08/1420 August 2014 Annual return made up to 15 August 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

02/05/132 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 15 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

18/08/1118 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

03/05/113 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MAWSON / 15/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTINE NAYLAN / 15/08/2010

View Document

12/09/1012 September 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NATHALIE JUCHAU / 15/08/2010

View Document

12/09/1012 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENRICA CAFORA / 15/08/2010

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

27/08/0927 August 2009 DIRECTOR APPOINTED MISS NATHALIE JUCHAU

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR WENDY MAHER

View Document

27/08/0927 August 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

20/10/0820 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

10/09/0710 September 2007 RETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 RETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: 31B CAMBRIDGE ROAD BROMLEY KENT BR1 4EB

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

06/09/046 September 2004 RETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/02/0428 February 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 15/08/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 15/08/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 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