CADONIX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Second filing of Confirmation Statement dated 2024-12-10 |
23/04/2523 April 2025 | Notification of a person with significant control statement |
23/04/2523 April 2025 | Cessation of Re:Build Cadonix, Llc as a person with significant control on 2025-04-16 |
04/02/254 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
03/02/253 February 2025 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-07 with no updates |
04/10/244 October 2024 | Previous accounting period shortened from 2024-04-30 to 2024-03-31 |
19/07/2419 July 2024 | Termination of appointment of Oury Clark as a secretary on 2024-07-19 |
27/06/2427 June 2024 | Registered office address changed from 10 John Street London WC1N 2EB United Kingdom to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP on 2024-06-27 |
29/05/2429 May 2024 | Current accounting period shortened from 2025-04-30 to 2024-12-31 |
07/05/247 May 2024 | Appointment of Miles Arnone as a director on 2024-04-23 |
07/05/247 May 2024 | Appointment of Khozem Lokhandwala as a director on 2024-04-23 |
03/05/243 May 2024 | Termination of appointment of Andrew James Armstrong as a director on 2024-04-23 |
03/05/243 May 2024 | Termination of appointment of Arulkumar Perumapalayam Palanisamy as a director on 2024-04-23 |
03/05/243 May 2024 | Termination of appointment of Fergus Cosmo Robert Kendall as a director on 2024-04-23 |
03/05/243 May 2024 | Termination of appointment of Mathew Vachaparampil as a director on 2024-04-23 |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Resolutions |
02/05/242 May 2024 | Memorandum and Articles of Association |
26/04/2426 April 2024 | Notification of Re:Build Cadonix, Llc as a person with significant control on 2024-04-23 |
25/04/2425 April 2024 | Appointment of Oury Clark as a secretary on 2024-04-23 |
25/04/2425 April 2024 | Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford Oxfordshire OX4 4GP England to 10 John Street London WC1N 2EB on 2024-04-25 |
25/04/2425 April 2024 | Cessation of Sabella Davies as a person with significant control on 2024-04-23 |
25/04/2425 April 2024 | Cessation of Andrew James Armstrong as a person with significant control on 2024-04-23 |
25/04/2425 April 2024 | Cessation of Fergus Cosmo Robert Kendall as a person with significant control on 2024-04-23 |
09/04/249 April 2024 | Change of details for Mrs Sabella Davies as a person with significant control on 2022-11-15 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-04-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-04-30 |
07/12/227 December 2022 | Confirmation statement made on 2022-12-07 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/12/2130 December 2021 | Confirmation statement made on 2021-12-30 with updates |
21/05/2121 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
19/04/2119 April 2021 | CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
20/04/1820 April 2018 | CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
31/01/1831 January 2018 | 30/04/17 UNAUDITED ABRIDGED |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | 16/04/17 Statement of Capital gbp 1000 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
04/04/174 April 2017 | REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 8 MEADOW VIEW CRENDON INDUSTRIAL PARK LONG CRENDON BUCKS HP18 9EJ ENGLAND |
29/01/1729 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
23/11/1623 November 2016 | REGISTERED OFFICE CHANGED ON 23/11/2016 FROM UNIT 3 RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BF |
11/05/1611 May 2016 | Annual return made up to 16 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
07/05/157 May 2015 | Annual return made up to 16 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/04/1518 April 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 16 April 2014 with full list of shareholders |
04/03/144 March 2014 | 31/01/14 STATEMENT OF CAPITAL GBP 1000 |
15/01/1415 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
07/06/137 June 2013 | Annual return made up to 16 April 2013 with full list of shareholders |
05/06/135 June 2013 | 30/04/13 STATEMENT OF CAPITAL GBP 100 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
20/08/1220 August 2012 | DIRECTOR APPOINTED DR ANDREW JAMES ARMSTRONG |
20/08/1220 August 2012 | DIRECTOR APPOINTED MR FERGUS COSMO ROBERT KENDALL |
20/08/1220 August 2012 | DIRECTOR APPOINTED MR ARULKUMAR PERUMAPALAYAM PALANISAMY |
28/06/1228 June 2012 | COMPANY NAME CHANGED CARESOFT TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 28/06/12 |
27/06/1227 June 2012 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 3RD FLOOR STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR UNITED KINGDOM |
27/06/1227 June 2012 | DIRECTOR APPOINTED MR MATHEW VACHAPARAMPIL |
23/04/1223 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
19/04/1219 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
16/04/1216 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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