CADRE ADVISORY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/10/2521 October 2025 NewConfirmation statement made on 2025-10-21 with updates

View Document

08/03/258 March 2025 Confirmation statement made on 2025-02-22 with updates

View Document

07/03/257 March 2025 Director's details changed for Mr Thomas O'brien on 2025-02-01

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/09/2429 September 2024 Resolutions

View Document

29/08/2429 August 2024 Registered office address changed from C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA Wales to Unit B Off Edge Station Approach Penarth CF64 3EE on 2024-08-29

View Document

29/08/2429 August 2024 Director's details changed for Mr Jamie Williams on 2024-08-29

View Document

29/08/2429 August 2024 Sub-division of shares on 2024-08-22

View Document

29/08/2429 August 2024 Director's details changed for Mr Thomas O'brien on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Jamie Williams as a person with significant control on 2024-08-29

View Document

29/08/2429 August 2024 Change of details for Mr Thomas Michael O'brien as a person with significant control on 2024-08-29

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Change of share class name or designation

View Document

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

View Accounts

27/02/2327 February 2023 Change of details for Mr Jamie Williams as a person with significant control on 2023-02-01

View Document

27/02/2327 February 2023 Director's details changed for Mr Jamie Williams on 2023-02-01

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

17/10/2217 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

24/02/2224 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

16/02/2216 February 2022 Certificate of change of name

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Change of share class name or designation

View Document

26/07/2126 July 2021 Director's details changed for Mr Jamie Williams on 2021-07-26

View Document

26/07/2126 July 2021 Registered office address changed from 4th Floor, Capital Tower Greyfriars Road Cardiff Caerdydd CF10 3AE United Kingdom to C/O Lime Corporate Finance Ltd Embassy Offices, Stangate House Stanwell Road Penarth Vale of Glamorgan CF64 2AA on 2021-07-26

View Document

26/07/2126 July 2021 Director's details changed for Mr Thomas O'brien on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Thomas Michael O'brien as a person with significant control on 2021-07-26

View Document

26/07/2126 July 2021 Change of details for Mr Jamie Williams as a person with significant control on 2021-07-26

View Document

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

View Accounts

18/08/2018 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

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

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 14 CATHEDRAL ROAD CITY CENTRE CARDIFF SOUTH GLAMORGAN CF11 9HE

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

03/05/183 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

06/01/176 January 2017 COMPANY NAME CHANGED FINPLICITY LIMITED CERTIFICATE ISSUED ON 06/01/17

View Document

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

10/11/1510 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

12/10/1512 October 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/07/1425 July 2014 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