MEDRANO CAD LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-22 with no updates

View Document

10/02/2510 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

14/06/2414 June 2024 Secretary's details changed for Christine Anne Cronkrite on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

05/07/235 July 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/01/2319 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-05-31

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/06/1517 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/06/1418 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

11/12/1311 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/06/1312 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/06/1210 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/07/1111 July 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CRONKRITE / 22/05/2010

View Document

15/06/1015 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/08/0917 August 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

09/10/089 October 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: 10 CLAYHILL COPSE PEATMOOR SWINDON WILTS SN5 5AL

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 NEW SECRETARY APPOINTED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

22/05/0722 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