CARDEA RESOURCING LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewAudit exemption subsidiary accounts made up to 2024-11-30

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

01/09/251 September 2025 New

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-11-30

View Document

13/06/2413 June 2024 Statement of capital on 2024-06-13

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Resolutions

View Document

10/06/2410 June 2024

View Document

10/06/2410 June 2024 Resolutions

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

30/11/2330 November 2023 Satisfaction of charge 2 in full

View Document

21/06/2321 June 2023 Appointment of Mr Tim Sutcliffe as a director on 2023-06-21

View Document

20/06/2320 June 2023 Accounts for a small company made up to 2022-11-30

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Resolutions

View Document

09/02/239 February 2023 Memorandum and Articles of Association

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2023-02-06

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

21/12/2221 December 2022 Director's details changed for Mr Paul Alexander Ross on 2022-11-21

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Director's details changed for Paul Alexander Ross on 2021-10-01

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

21/08/1821 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR HELEN CLARK

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

14/03/1714 March 2017 SUB-DIVISION 17/02/17

View Document

14/03/1714 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 225.00

View Document

08/03/178 March 2017 ADOPT ARTICLES 17/02/2017

View Document

20/02/1720 February 2017 DIRECTOR APPOINTED MRS HELEN CLARK

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

09/06/169 June 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

18/12/1518 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM 24 DE MONTFORT STREET LEICESTER LE1 7GB

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

13/02/1513 February 2015 SECOND FILING WITH MUD 18/12/13 FOR FORM AR01

View Document

03/02/153 February 2015 Annual return made up to 18 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 ARTICLES OF ASSOCIATION

View Document

20/01/1520 January 2015 ALTER ARTICLES 22/12/2014

View Document

22/12/1422 December 2014 APPOINTMENT TERMINATED, DIRECTOR JAYNE HANSON

View Document

19/11/1419 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

11/11/1411 November 2014 AUDITOR'S RESIGNATION

View Document

17/07/1417 July 2014 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

20/06/1420 June 2014 16/12/13 STATEMENT OF CAPITAL GBP 216.685

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MS JAYNE ELIZABETH HANSON

View Document

06/05/146 May 2014 DIRECTOR APPOINTED MISS CAROLINE ANNE BAGGULEY

View Document

06/05/146 May 2014 SECRETARY APPOINTED MISS CAROLINE ANNE BAGGULEY

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN ABBOTT

View Document

04/04/144 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/01/1415 January 2014 Annual return made up to 18 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 ADOPT ARTICLES 11/09/2013

View Document

19/09/1319 September 2013 SUB-DIVISION 11/09/13

View Document

08/07/138 July 2013 ARTICLES OF ASSOCIATION

View Document

08/07/138 July 2013 ALTER ARTICLES 18/04/2013

View Document

21/06/1321 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANTONY WOOLLETT

View Document

08/04/138 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

24/01/1324 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ADOPT ARTICLES 01/11/2012

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ANTONY WOOLLETT

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/01/1217 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

27/09/1127 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1127 September 2011 14/09/11 STATEMENT OF CAPITAL GBP 190

View Document

11/06/1111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/05/1124 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

31/03/1131 March 2011 SECRETARY APPOINTED MR MARTIN GLEN ABBOTT

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, SECRETARY PAUL BRUNDELL

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL BRUNDELL

View Document

03/02/113 February 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/07/1016 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/06/1030 June 2010 PREVSHO FROM 31/12/2010 TO 30/06/2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM, 7 FARADAY COURT 36 CONDUIT STREET, LEICESTER, LE2 0JN

View Document

18/12/0918 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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