CARDINALIS DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/11/2415 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

13/11/2313 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

10/05/2310 May 2023 Director's details changed for Mr John Gerard Henry on 2019-10-01

View Document

02/05/232 May 2023 Termination of appointment of John Henry as a director on 2023-04-25

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-01-31

View Document

13/12/2213 December 2022 Director's details changed for Mr James Henry on 2022-12-01

View Document

13/12/2213 December 2022 Director's details changed for Mr John Gerard Henry on 2022-12-01

View Document

12/12/2212 December 2022 Director's details changed for John Henry on 2022-12-01

View Document

22/11/2222 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

22/11/2222 November 2022 Director's details changed for Mr Patrick Henry on 2022-01-18

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-05 with updates

View Document

22/06/2122 June 2021 Cessation of John Gerard Henry as a person with significant control on 2021-05-27

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

16/06/2116 June 2021 Resolutions

View Document

15/06/2115 June 2021 Notification of Cardinalis Holdings Limited as a person with significant control on 2021-05-27

View Document

12/06/2112 June 2021 Cessation of James Henry as a person with significant control on 2021-05-27

View Document

12/06/2112 June 2021 Cessation of Patrick Henry as a person with significant control on 2021-05-27

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

05/01/215 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 CESSATION OF MARY HENRY AS A PSC

View Document

22/12/2022 December 2020 CESSATION OF JOHN HENRY AS A PSC

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GERARD HENRY

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK HENRY

View Document

22/12/2022 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HENRY

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES

View Document

14/05/2014 May 2020 SUB-DIVISION 27/04/20

View Document

12/05/2012 May 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

12/05/2012 May 2020 27/04/20 STATEMENT OF CAPITAL GBP 99.99

View Document

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

View Accounts

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY MARY HENRY

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR MARY HENRY

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR JOHN HENRY / 06/11/2016

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MRS MARY HENRY / 06/11/2016

View Document

02/11/172 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043170680005

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/08/1731 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/04/1711 April 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

16/11/1516 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

20/08/1520 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM THE QUORUM BARNWELL ROAD CAMBRIDGE CB5 8RE

View Document

13/11/1413 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/11/135 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

07/11/127 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/06/127 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 01/05/2012

View Document

24/01/1224 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK HENRY / 23/01/2012

View Document

11/11/1111 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/11/1012 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERARD HENRY / 05/11/2010

View Document

12/11/1012 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY / 05/11/2010

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARY HENRY / 08/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GERARD HENRY / 08/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK HENRY / 08/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY / 08/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY / 08/11/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/11/0820 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARY HENRY / 05/11/2008

View Document

20/11/0820 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY / 15/11/2008

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/11/0620 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/068 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0524 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/11/0422 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

18/12/0218 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/0220 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

30/08/0230 August 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

05/11/015 November 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