CADALLIS1 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

25/03/2525 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

01/05/241 May 2024 Micro company accounts made up to 2023-06-30

View Document

30/04/2430 April 2024 Change of details for Mr Vincent Simon Hooker as a person with significant control on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from The South Barn , Crackerbarrel Farm, Horsham Road Beare Green Dorking Surrey RH5 4PQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-04-30

View Document

30/04/2430 April 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 2024-04-30

View Document

30/04/2430 April 2024 Director's details changed for Mr Vincent Simon Hooker on 2024-04-30

View Document

04/04/244 April 2024 Director's details changed for Mr Vincent Simon Hooker on 2024-04-04

View Document

04/04/244 April 2024 Change of details for Mr Vincent Simon Hooker as a person with significant control on 2024-04-04

View Document

04/04/244 April 2024 Registered office address changed from Suite 402 Unit 1 Colnbrook Cargo Centre Colnbrook SL3 0NW United Kingdom to The South Barn , Crackerbarrel Farm, Horsham Road Beare Green Dorking Surrey RH5 4PQ on 2024-04-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/06/2327 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/05/2218 May 2022 Registered office address changed from Flat 26, 46 Ebrington St Plymouth Devon PL4 9AD England to Suite 402 Unit 1 Colnbrook Cargo Centre Colnbrook SL3 0NW on 2022-05-18

View Document

18/05/2218 May 2022 Change of details for Mr Vincent Simon Hooker as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Director's details changed for Mr Vincent Simon Hooker on 2022-05-18

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

05/02/205 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM FLAT 73 PHOENIX STREET PLYMOUTH PL1 3DN UNITED KINGDOM

View Document

01/06/181 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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