THE CADMUS ORGANISATION LIMITED

Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

13/02/2513 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

06/03/236 March 2023 Registered office address changed from 3 Northlands House Salthill Road Chichester PO19 3PY England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-03-06

View Document

06/03/236 March 2023 Director's details changed for Mr Geoffrey Howard Matthews on 2023-03-06

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/03/209 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

11/01/1911 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/01/1830 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

25/01/1725 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

18/12/1618 December 2016 REGISTERED OFFICE CHANGED ON 18/12/2016 FROM DOMINION HOUSE EASTING CLOSE WORTHING WEST SUSSEX BN14 8HQ

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

08/02/168 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

02/09/152 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

20/01/1520 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

07/08/147 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

14/01/1414 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD MATTHEWS / 01/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD MATTHEWS / 01/08/2013

View Document

29/01/1329 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

17/09/1217 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCES MATTHEWS

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, SECRETARY FRANCES MATTHEWS

View Document

30/01/1230 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/06/1123 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 4A SOUTHDOWNVIEW WAY WORTHING WEST SUSSEX BN14 8NL UNITED KINGDOM

View Document

17/08/1017 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

16/03/1016 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM SUITE G KING BUSINESS CENTRE REEDS LANE SAYERS COMMON HASSOCKS WEST SUSSEX BN6 9LS

View Document

06/08/096 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

07/06/097 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

25/08/0025 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

06/02/996 February 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 05/08/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 05/08/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 DIRECTOR RESIGNED

View Document

05/02/975 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

06/08/966 August 1996 RETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS

View Document

26/03/9626 March 1996 NEW DIRECTOR APPOINTED

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/08/9416 August 1994 RETURN MADE UP TO 05/08/94; NO CHANGE OF MEMBERS

View Document

23/06/9423 June 1994 REGISTERED OFFICE CHANGED ON 23/06/94 FROM: 59A HIGH ST HURSTPIERPOINT WEST SUSSEX BN6 9RE

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

12/02/9312 February 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

21/09/9221 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9221 September 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

14/02/9214 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991 RETURN MADE UP TO 14/08/90; FULL LIST OF MEMBERS

View Document

06/04/916 April 1991 NEW DIRECTOR APPOINTED

View Document

07/12/907 December 1990 CAPITALISE 4900 16/08/90

View Document

07/12/907 December 1990 REGISTERED OFFICE CHANGED ON 07/12/90 FROM: BARN END UPPER STATION ROAD HENFIELD WEST SUSSEX BN5 9PL

View Document

30/11/9030 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

06/11/896 November 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

11/09/8911 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/09/8911 September 1989 REGISTERED OFFICE CHANGED ON 11/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

22/08/8922 August 1989 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