CADRE ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

31/01/2531 January 2025 Miscellaneous

View Document

31/01/2531 January 2025 Miscellaneous

View Document

31/01/2531 January 2025 Miscellaneous

View Document

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

View Document

29/08/2429 August 2024 Change of details for Cadre Advisory Holdings Limited as a person with significant control on 2024-08-29

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 Director's details changed for Mr Thomas Michael O'brien on 2024-08-29

View Document

21/08/2421 August 2024 Second filing of Confirmation Statement dated 2023-03-28

View Document

21/08/2421 August 2024 Second filing of Confirmation Statement dated 2024-03-28

View Document

20/08/2420 August 2024 Second filing of Confirmation Statement dated 2022-03-28

View Document

26/04/2426 April 2024 Cessation of Thomas Michael O'brien as a person with significant control on 2024-03-31

View Document

26/04/2426 April 2024 Cessation of Jamie Williams as a person with significant control on 2024-03-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

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

View Accounts

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

View Document

20/10/2320 October 2023 Change of details for Mr Jamie Williams as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Change of details for Mr Thomas Michael O'brien as a person with significant control on 2023-10-20

View Document

20/10/2320 October 2023 Notification of Cadre Advisory Holdings Limited as a person with significant control on 2023-10-20

View Document

04/04/234 April 2023 Change of details for Mr Jamie Williams as a person with significant control on 2023-01-01

View Document

04/04/234 April 2023 Director's details changed for Mr Jamie Williams on 2023-01-01

View Document

04/04/234 April 2023 Change of details for Mr Thomas Michael O'brien as a person with significant control on 2023-01-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

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

View Accounts

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

04/08/214 August 2021 Change of details for Mr Thomas Michael O'brien as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Director's details changed for Mr Thomas Michael O'brien on 2021-07-30

View Document

02/08/212 August 2021 Change of details for Mr Thomas Michael O'brien as a person with significant control on 2021-07-30

View Document

02/08/212 August 2021 Change of details for Mr Jamie Williams as a person with significant control on 2021-07-30

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 Capital Tower Greyfriars Road Cardiff CF10 3HD Wales 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 Michael O'brien on 2021-07-26

View Document

14/07/2114 July 2021 Change of share class name or designation

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

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL O'BRIEN / 05/08/2020

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL O'BRIEN / 05/08/2020

View Document

05/08/205 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MICHAEL O'BRIEN / 05/08/2020

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM FLOOR 4, THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EA WALES

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

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

View Accounts

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SECOND FLOOR 14 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES FOOKS

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

09/04/189 April 2018 DIRECTOR APPOINTED MR JAMES PETER FOOKS

View Document

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MICHAEL O'BRIEN

View Document

08/04/188 April 2018 CESSATION OF NIGEL GREENAWAY AS A PSC

View Document

08/04/188 April 2018 REGISTERED OFFICE CHANGED ON 08/04/2018 FROM C/O HLN HOLDINGS LIMITED THIRD FLOOR 14 CATHEDRAL ROAD CARDIFF CF11 9LJ WALES

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM C/O GREENAWAY SCOTT THE LOFT AT THE MALTINGS EAST TYNDALL STREET CARDIFF CF24 5EZ UNITED KINGDOM

View Document

20/12/1720 December 2017 COMPANY NAME CHANGED VERDE CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 20/12/17

View Document

20/12/1720 December 2017 Resolutions

View Document

19/12/1719 December 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL GREENAWAY

View Document

24/04/1724 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 1.1

View Document

24/04/1724 April 2017 DIRECTOR APPOINTED MR THOMAS MICHAEL O'BRIEN

View Document

19/04/1719 April 2017 COMPANY NAME CHANGED LIME GREEN CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 19/04/17

View Document

19/04/1719 April 2017 Resolutions

View Document

29/03/1729 March 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