CATHEDRAL CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-11 with updates |
27/12/2427 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-11 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
16/01/2316 January 2023 | Confirmation statement made on 2023-01-11 with updates |
14/01/2314 January 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-03-31 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/03/2112 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/01/2111 January 2021 | CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/01/2014 January 2020 | CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES |
10/12/1910 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
11/01/1711 January 2017 | CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/01/1613 January 2016 | Annual return made up to 11 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/01/1520 January 2015 | Annual return made up to 11 January 2015 with full list of shareholders |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/10/1417 October 2014 | REGISTERED OFFICE CHANGED ON 17/10/2014 FROM CASTLE HOUSE 87 BRISTOL ROAD GLOUCESTER GLOUCESTERSHIRE GL1 5SN |
17/10/1417 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE COOK / 17/10/2014 |
17/10/1417 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GILES / 17/10/2014 |
17/10/1417 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ROBERT GILES / 17/10/2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
22/01/1422 January 2014 | Annual return made up to 11 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/01/1323 January 2013 | Annual return made up to 11 January 2013 with full list of shareholders |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/01/1216 January 2012 | 11/01/12 NO CHANGES |
16/12/1116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/01/1119 January 2011 | Annual return made up to 11 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/01/0919 January 2009 | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS |
24/04/0824 April 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS |
08/03/068 March 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
20/01/0620 January 2006 | NEW DIRECTOR APPOINTED |
20/01/0620 January 2006 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 31 CORSHAM STREET LONDON N1 6DR |
20/01/0620 January 2006 | SECRETARY RESIGNED |
20/01/0620 January 2006 | DIRECTOR RESIGNED |
20/01/0620 January 2006 | NEW SECRETARY APPOINTED |
11/01/0611 January 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