CARIADANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Registered office address changed from 30 Golwg-Y-Coed Caerphilly CF83 2UA Wales to 3 Strathview Newbridge Newport NP11 4HT on 2024-11-04

View Document

04/11/244 November 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

04/11/244 November 2024 Registered office address changed from 3 Strathview Newbridge Newport NP11 4HT Wales to 3 Strathview Newbridge Newport NP11 4HT on 2024-11-04

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2023-07-26 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

24/01/2324 January 2023 Micro company accounts made up to 2022-04-30

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/01/227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 14 CHURCH STREET BEDWAS CAERPHILLY CF83 8EB WALES

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR PAIGE HAWTHORNE

View Document

02/11/202 November 2020 CESSATION OF FINLAY AMBER BAYLISS AS A PSC

View Document

02/11/202 November 2020 CESSATION OF PAIGE ASHLEA HAWTHORNE AS A PSC

View Document

02/11/202 November 2020 APPOINTMENT TERMINATED, DIRECTOR FINLAY BAYLISS

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINLAY AMBER BAYLISS

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAIGE ASHLEA HAWTHORNE

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 30 30 GOLWG Y COED HENDREDENNY CAERPHILLY CAERPHILLY CF83 2UA WALES

View Document

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAIGE HAWTHORNE / 25/05/2020

View Document

25/05/2025 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS FINLAY BAYLISS / 25/05/2020

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MS PAIGE HAWTHORNE

View Document

24/05/2024 May 2020 DIRECTOR APPOINTED MS FINLAY BAYLISS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/04/1821 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, WITH UPDATES

View Document

06/09/176 September 2017 CESSATION OF LOUISE EVANS AS A PSC

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE EVANS

View Document

08/04/178 April 2017 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