CADRE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

01/12/221 December 2022 Registered office address changed from C/O Fisher Downes Exchange House 12-14 the Crescent Taunton Somerset TA1 4EB to 29 Rodway Cannington Bridgwater TA5 2LR on 2022-12-01

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/01/2016 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/12/199 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT BERGET / 30/11/2019

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/03/1820 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/02/1728 February 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/01/1621 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 5 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM EXCHANGE HOUSE 12 - 14, THE CRESCENT TAUNTON SOMERSET TA1 4EB ENGLAND

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM CORNER HOUSE, 21 COOMBE ROAD CHISWICK LONDON W4 2HR

View Document

15/01/1515 January 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 SECRETARY'S CHANGE OF PARTICULARS / JOHN TRACY STANDEN / 08/01/2015

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT BERGET / 18/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/04/1330 April 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/12/1219 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

05/03/125 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/02/1223 February 2012 Annual return made up to 5 December 2011 with full list of shareholders

View Document

17/03/1117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 5 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK ALBERT BERGET / 01/10/2009

View Document

01/03/101 March 2010 Annual return made up to 5 December 2009 with full list of shareholders

View Document

05/04/095 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

04/02/094 February 2009 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW SECRETARY APPOINTED

View Document

05/12/065 December 2006 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