CADENCE INNOVA 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 Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

30/05/2530 May 2025 Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

17/12/2417 December 2024 Resolutions

View Document

17/12/2417 December 2024 Memorandum and Articles of Association

View Document

04/09/244 September 2024 Appointment of Mrs Emma Jane Robertson as a director on 2024-08-15

View Document

03/09/243 September 2024 Particulars of variation of rights attached to shares

View Document

03/09/243 September 2024 Change of share class name or designation

View Document

02/09/242 September 2024 Appointment of Mark Sanford as a secretary on 2024-08-15

View Document

02/09/242 September 2024 Cessation of Gita Shakthi Singham as a person with significant control on 2024-08-15

View Document

02/09/242 September 2024 Cessation of Jane Elizabeth Siobhan Barrett as a person with significant control on 2024-08-15

View Document

02/09/242 September 2024 Cessation of Gary Ashby as a person with significant control on 2024-08-15

View Document

02/09/242 September 2024 Current accounting period shortened from 2025-03-31 to 2025-01-31

View Document

02/09/242 September 2024 Appointment of Mr Jonathan Andrew Peachey as a director on 2024-08-15

View Document

02/09/242 September 2024 Registered office address changed from The Stables Cemetery Lane Hadlow Tonbridge Kent TN11 0LT England to 60 Great Portland Street London W1W 7RT on 2024-09-02

View Document

02/09/242 September 2024 Termination of appointment of Gita Shakthi Singham as a director on 2024-08-15

View Document

02/09/242 September 2024 Termination of appointment of Patricia Anne Phillips as a director on 2024-08-15

View Document

02/09/242 September 2024 Appointment of Mr Peter Jonathan Harris as a director on 2024-08-15

View Document

02/09/242 September 2024 Termination of appointment of Jane Elizabeth Siobhan Barrett as a director on 2024-08-15

View Document

02/09/242 September 2024 Notification of Transform Uk Consulting Limited as a person with significant control on 2024-08-15

View Document

02/09/242 September 2024 Termination of appointment of Gary Ashby as a secretary on 2024-08-15

View Document

02/09/242 September 2024 Termination of appointment of John Sherwood Hoffmire as a director on 2024-08-15

View Document

12/08/2412 August 2024 Second filing of Confirmation Statement dated 2024-01-10

View Document

06/08/246 August 2024 Memorandum and Articles of Association

View Document

06/08/246 August 2024 Resolutions

View Document

06/08/246 August 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

14/12/2314 December 2023 Registered office address changed from C/O Cadence Partnership Llp 1 Northumberland Avenue London WC2N 5BW United Kingdom to The Stables Cemetery Lane Hadlow Tonbridge Kent TN11 0LT on 2023-12-14

View Document

07/12/237 December 2023 Accounts for a small company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/01/2327 January 2023 Change of details for Ms Jane Elizabeth Siobhan Barrett as a person with significant control on 2023-01-01

View Document

27/01/2327 January 2023 Register inspection address has been changed from Cannon Green 27 Bush Lane London EC4R 0AN England to 4th Floor, Aldgate Tower Leman Street London E1 8FA

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

02/11/222 November 2022 Director's details changed for Ms Patricia Anne Phillips on 2022-11-01

View Document

28/10/2228 October 2022 Register(s) moved to registered office address C/O Cadence Partnership Llp 1 Northumberland Avenue London WC2N 5BW

View Document

28/10/2228 October 2022 Appointment of Ms Patricia Anne Phillips as a director on 2022-07-04

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

02/11/182 November 2018 ADOPT ARTICLES 12/10/2018

View Document

11/10/1811 October 2018 ADOPT ARTICLES 24/05/2017

View Document

03/09/183 September 2018 31/03/18 UNAUDITED ABRIDGED

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS GITA SINGHAM WILLIS / 01/04/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MS GITA SHAKTHI SINGHAM-WILLIS / 01/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

03/02/183 February 2018 02/02/17 STATEMENT OF CAPITAL GBP 101.001

View Document

03/02/183 February 2018 31/01/18 STATEMENT OF CAPITAL GBP 101.001

View Document

03/02/183 February 2018 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

16/01/1816 January 2018 SAIL ADDRESS CHANGED FROM: 96 KENSINGTON HIGH STREET LONDON W8 4SG ENGLAND

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GITA SINGHAM-WILLIS

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE ELIZABETH SIOBHAN BARRETT

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ASHBY

View Document

15/01/1815 January 2018 SECRETARY APPOINTED MR GARY ASHBY

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JOHNSON-POENSGEN

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, SECRETARY DOUGLAS JOHNSON-POENSGEN

View Document

15/01/1815 January 2018 CESSATION OF DOUGLAS HOWARD JOHNSON-POENSGEN AS A PSC

View Document

07/06/177 June 2017 SAIL ADDRESS CREATED

View Document

07/06/177 June 2017 01/04/17 STATEMENT OF CAPITAL GBP 100

View Document

07/06/177 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MRS SHELLEY HAMMOND HOFFMIRE

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MS JANE ELIZABETH SIOBHAN BARRETT

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR GARY ASHBY

View Document

06/06/176 June 2017 DIRECTOR APPOINTED DR JOHN SHERWOOD HOFFMIRE

View Document

06/06/176 June 2017 DIRECTOR APPOINTED GITA SINGHAM WILLIS

View Document

01/02/171 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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