CADAM ENGINEERING LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

01/10/251 October 2025 NewCompulsory strike-off action has been discontinued

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-04-30

View Document

28/05/2528 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/04/2529 April 2025 Current accounting period shortened from 2024-04-29 to 2024-04-28

View Document

17/01/2517 January 2025 Satisfaction of charge 107389760002 in full

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/04/2430 April 2024 Current accounting period shortened from 2023-04-30 to 2023-04-29

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/03/2326 March 2023 Change of details for Mr David Ing as a person with significant control on 2023-03-26

View Document

26/03/2326 March 2023 Director's details changed for Mr David John Ing on 2023-03-26

View Document

26/03/2326 March 2023 Director's details changed for Mr David John Ing on 2023-03-26

View Document

26/03/2326 March 2023 Secretary's details changed for Mr David Ing on 2023-03-26

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-04-30

View Document

31/05/2131 May 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ING / 21/10/2020

View Document

31/05/2131 May 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/01/2016 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 107389760001

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ING / 31/12/2019

View Document

13/01/2013 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ING / 18/03/2019

View Document

18/03/1918 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID ING / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ING / 18/03/2019

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/11/1723 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107389760001

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

25/04/1725 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information