JEFFREY A CADBY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-12 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-09

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-12 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / BIRGITTA CADBY / 13/12/2017

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / BIRGITTA CADBY / 13/12/2017

View Document

25/01/1925 January 2019 PSC'S CHANGE OF PARTICULARS / JEFFREY ALAN CADBY / 13/12/2017

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN CADBY / 13/12/2017

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / JEFFREY ALAN CADBY / 06/04/2016

View Document

27/10/1727 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN CADBY / 10/01/2017

View Document

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / BIRGITTA CADBY / 10/01/2017

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/01/1529 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/01/1319 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN CADBY / 03/02/2011

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BIRGITTA CADBY / 03/02/2011

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CADBY / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BIRGITTA CADBY / 01/01/2010

View Document

20/01/1020 January 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

12/12/0912 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