CADENZA PRINCIPAL FINANCE LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

24/12/1824 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

05/01/185 January 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES

View Document

22/03/1722 March 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

23/12/1523 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/11/1418 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HK REGISTRARS LIMITED / 03/11/2014

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1A 2AW

View Document

16/12/1316 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERYAN ROSKELLY / 01/07/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERYAN ROSKELLY / 01/07/2013

View Document

18/12/1218 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERYAN ROSKELLY / 18/12/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/12/117 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/12/1013 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VERYAN ROSKELLY / 13/12/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/1020 October 2010 CORPORATE SECRETARY APPOINTED HK REGISTRARS LIMITED

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY DAVID ELDRIDGE

View Document

16/02/1016 February 2010 13/11/09 NO CHANGES

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/06/096 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/11/0828 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/02/0710 February 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

02/12/052 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

26/11/0426 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

23/11/0423 November 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 2 DUKE STREET ST JAMESS LONDON SW1Y 6BJ

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ

View Document

02/12/022 December 2002 SECRETARY RESIGNED

View Document

02/12/022 December 2002 NEW SECRETARY APPOINTED

View Document

02/12/022 December 2002 NEW DIRECTOR APPOINTED

View Document

02/12/022 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 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