CADSTUDIOS (UK) LTD
Company Documents
Date | Description |
---|---|
31/05/2531 May 2025 | Confirmation statement made on 2025-05-31 with no updates |
23/02/2523 February 2025 | Micro company accounts made up to 2024-05-31 |
09/06/249 June 2024 | Confirmation statement made on 2024-05-31 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/01/2427 January 2024 | Micro company accounts made up to 2023-05-31 |
04/06/234 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/02/2326 February 2023 | Micro company accounts made up to 2022-05-31 |
27/09/2227 September 2022 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 29 Pellymounter Road St. Austell PL25 4PX on 2022-09-27 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
27/02/2227 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
21/02/2121 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
31/05/2031 May 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
27/02/2027 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/01/1918 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/12/1721 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ANDREW JAMES / 21/12/2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
21/07/1621 July 2016 | 31/05/16 NO CHANGES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
29/11/1529 November 2015 | REGISTERED OFFICE CHANGED ON 29/11/2015 FROM THE BRISTOL OFFICE 2ND FLOOR, 5 HIGH STREET WESTBURY-ON-TRYM BRISTOL BS9 3BY |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
12/06/1512 June 2015 | 31/05/15 NO CHANGES |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/09/145 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
26/06/1426 June 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/02/148 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
19/06/1319 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
25/02/1325 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/02/136 February 2013 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 |
24/10/1224 October 2012 | REGISTERED OFFICE CHANGED ON 24/10/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH UNITED KINGDOM |
03/08/123 August 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
25/06/1125 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
26/02/1126 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/11/1029 November 2010 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 66 HIGH STREET STETCHWORTH NEWMARKET CB8 9TJ |
05/06/105 June 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
05/06/105 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN ANDREW JAMES / 31/05/2010 |
01/02/101 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
04/06/094 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
25/03/0925 March 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
29/07/0829 July 2008 | APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED |
02/06/082 June 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
24/03/0824 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
30/07/0730 July 2007 | RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | NEW DIRECTOR APPOINTED |
01/06/061 June 2006 | DIRECTOR RESIGNED |
31/05/0631 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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