CAD CAM CNC LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/03/256 March 2025 | Notification of Victoria May Gill as a person with significant control on 2024-12-06 |
14/01/2514 January 2025 | Total exemption full accounts made up to 2024-06-30 |
03/01/253 January 2025 | Confirmation statement made on 2024-12-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Certificate of change of name |
06/12/236 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/02/2327 February 2023 | Total exemption full accounts made up to 2022-06-30 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/12/196 December 2019 | Registered office address changed from , 5 Brookbridge Court Melton Road, Syston, Leicester, Leics, LE7 2JT, England to 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 2019-12-06 |
22/11/1922 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY GILL |
16/07/1916 July 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/07/2019 |
10/07/1910 July 2019 | CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
01/05/191 May 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER DIXON |
21/11/1821 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
31/07/1731 July 2017 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1694A MELTON ROAD REARSBY LEICESTER LE7 4YR UNITED KINGDOM |
31/07/1731 July 2017 | Registered office address changed from , 1694a Melton Road, Rearsby, Leicester, LE7 4YR, United Kingdom to 7 Park Lane Business Centre Basford Nottingham NG6 0DW on 2017-07-31 |
31/07/1731 July 2017 | CURRSHO FROM 31/07/2018 TO 30/06/2018 |
11/07/1711 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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