PHILIP CADET & CO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 | Confirmation statement made on 2025-05-25 with updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
12/02/2512 February 2025 | Memorandum and Articles of Association |
12/02/2512 February 2025 | Resolutions |
11/02/2511 February 2025 | Change of share class name or designation |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/05/2428 May 2024 | Change of details for Jack Cadet as a person with significant control on 2024-05-28 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-25 with updates |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-25 with updates |
08/06/238 June 2023 | Change of details for Jack Cadet as a person with significant control on 2023-06-08 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
23/07/2123 July 2021 | Confirmation statement made on 2021-05-25 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
05/05/215 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | ARTICLES OF ASSOCIATION |
10/02/2110 February 2021 | VARYING SHARE RIGHTS AND NAMES |
10/02/2110 February 2021 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/02/2110 February 2021 | ADOPT ARTICLES 16/07/2020 |
29/01/2129 January 2021 | PSC'S CHANGE OF PARTICULARS / MR PHILIP CADET / 16/07/2020 |
29/01/2129 January 2021 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL |
28/01/2128 January 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK CADET |
16/07/2016 July 2020 | PSC'S CHANGE OF PARTICULARS / MR PHILIP CADET / 16/07/2020 |
16/07/2016 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CADET / 16/07/2020 |
16/07/2016 July 2020 | REGISTERED OFFICE CHANGED ON 16/07/2020 FROM 7 MERLIN CENTRE GATEHOUSE CLOSE AYLESBURY HP19 8DP |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES |
31/03/1931 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/05/1631 May 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/05/1526 May 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/05/1427 May 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
02/07/132 July 2013 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM AVOCET HOUSE THAME ROAD LONGWICK AYLESBURY BUCKS HP27 9RY UNITED KINGDOM |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
24/02/1324 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/09/1218 September 2012 | PREVEXT FROM 31/05/2012 TO 30/06/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
07/06/127 June 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
15/06/1115 June 2011 | DIRECTOR APPOINTED MR PHILIP CADET |
26/05/1126 May 2011 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DAVIES |
25/05/1125 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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