CAE WEBDEVELOPMENT 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 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

28/01/2528 January 2025 Director's details changed for Mrs Alison Ellis on 2025-01-28

View Document

28/01/2528 January 2025 Director's details changed for Mr Christopher Scott Ellis on 2025-01-28

View Document

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

View Accounts

04/12/244 December 2024 Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-04

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

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

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

12/07/2112 July 2021 Change of details for Mr Christopher Scott Ellis as a person with significant control on 2021-07-01

View Document

12/07/2112 July 2021 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT ELLIS / 01/07/2021

View Document

10/07/2110 July 2021 Director's details changed for Mr Christopher Scott Ellis on 2021-07-01

View Document

10/07/2110 July 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER SCOTT ELLIS / 01/07/2021

View Document

10/07/2110 July 2021 PSC'S CHANGE OF PARTICULARS / MRS ALISON ELLIS / 01/07/2021

View Document

10/07/2110 July 2021 Change of details for Mrs Alison Ellis as a person with significant control on 2021-07-01

View Document

16/04/2116 April 2021 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR CHRISTOPHER SCOTT ELLIS

View Document

15/03/2115 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER SCOTT ELLIS

View Document

15/03/2115 March 2021 CESSATION OF CHRISTOPHER SCOTT ELLIS AS A PSC

View Document

03/03/213 March 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

03/03/213 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/213 March 2021 COMPANY NAME CHANGED CAE STUDIOS LIMITED CERTIFICATE ISSUED ON 03/03/21

View Document

03/03/213 March 2021 CHANGE OF NAME 22/02/2021

View Document

19/02/2119 February 2021 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