CASCADE RESOURCES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/04/2530 April 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

05/05/245 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Director's details changed for Ms Jane Adele Stone on 2023-11-09

View Document

13/11/2313 November 2023 Change of details for Ms Jane Adele Stone as a person with significant control on 2023-11-09

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

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

View Accounts

22/09/2222 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-30 with no updates

View Document

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

View Accounts

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

View Accounts

21/07/2021 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

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

View Accounts

09/09/199 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

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

View Accounts

12/09/1812 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES

View Document

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

View Accounts

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ADELE LAWSON / 15/03/2018

View Document

19/03/1819 March 2018 PSC'S CHANGE OF PARTICULARS / MS JANE ADELE LAWSON / 15/03/2018

View Document

13/10/1713 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MS JANE ADELE LAWSON / 07/09/2017

View Document

07/06/177 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ADELE LAWSON / 06/06/2017

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/06/166 June 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, SECRETARY LUCIEN WARNER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE ADELE WARNER / 19/03/2016

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/06/158 June 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM LYNTON HOUSE 7 TO 12 TAVISTOCK SQUARE LONDON WC1H 9BQ UNITED KINGDOM

View Document

18/06/1418 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/06/1319 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1318 February 2013 REGISTERED OFFICE CHANGED ON 18/02/2013 FROM 19 LIME GROVE SHEPHERDS BUSH LONDON W12 8EE

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ADELE WARNER / 16/02/2013

View Document

16/02/1316 February 2013 SECRETARY'S CHANGE OF PARTICULARS / LUCIEN ALEXANDER WARNER / 16/02/2013

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/05/1226 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/05/1114 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/05/1014 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/05/0919 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

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

View Document

26/03/0826 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 30/04/2008

View Document

06/03/086 March 2008 SECRETARY APPOINTED LUCIEN ALEXANDER WARNER

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

19/06/0719 June 2007 NEW DIRECTOR APPOINTED

View Document

19/06/0719 June 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 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