CAULTEX TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-02 with no updates |
| 11/06/2511 June 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 22/04/2522 April 2025 | Registered office address changed from C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF United Kingdom to C/O Atlas Accountancy Ltd, Suite 7, Europa House 11 Marsham Way Gerrards Cross SL9 8BQ on 2025-04-22 |
| 11/02/2511 February 2025 | Registered office address changed from C/O Atlas Consultancy Ltd South Park Gerrards Cross SL9 8HF England to C/O Atlas Accountancy Ltd South Park Chambers South Park Gerrards Cross Bucks SL9 8HF on 2025-02-11 |
| 25/10/2425 October 2024 | Confirmation statement made on 2024-10-02 with no updates |
| 30/05/2430 May 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-02 with no updates |
| 16/06/2316 June 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/10/2228 October 2022 | Confirmation statement made on 2022-10-02 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 09/02/229 February 2022 | Current accounting period extended from 2021-10-31 to 2022-04-30 |
| 04/10/214 October 2021 | Confirmation statement made on 2021-10-02 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 26/11/1926 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES |
| 24/01/1924 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES |
| 22/11/1722 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES |
| 01/03/171 March 2017 | REGISTERED OFFICE CHANGED ON 01/03/2017 FROM DINGLE, BLACKPOND LANE FARNHAM ROYAL SLOUGH SL2 3EA |
| 17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
| 09/11/169 November 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
| 23/10/1523 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
| 30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 24/10/1424 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
| 19/11/1319 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
| 05/11/135 November 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
| 11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 October 2012 |
| 24/10/1224 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
| 29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
| 04/10/114 October 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
| 07/12/107 December 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
| 13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 October 2009 |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES CLARK / 01/10/2009 |
| 02/11/092 November 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
| 02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CLARK / 01/10/2009 |
| 04/12/084 December 2008 | Annual accounts small company total exemption made up to 31 October 2008 |
| 07/10/087 October 2008 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
| 29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
| 21/11/0721 November 2007 | RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS |
| 15/03/0715 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 12/10/0612 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
| 12/10/0612 October 2006 | REGISTERED OFFICE CHANGED ON 12/10/06 FROM: 36 GAVIOTS WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7DX |
| 21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
| 02/06/052 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 14/10/0414 October 2004 | RES DIR PURCHASE SHARES 31/07/04 |
| 14/10/0414 October 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
| 14/10/0414 October 2004 | £ IC 25/15 31/07/04 £ SR 10@1=10 |
| 14/09/0414 September 2004 | NEW DIRECTOR APPOINTED |
| 14/09/0414 September 2004 | DIRECTOR RESIGNED |
| 02/09/042 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
| 08/01/048 January 2004 | RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS |
| 07/08/037 August 2003 | REGISTERED OFFICE CHANGED ON 07/08/03 FROM: 138-140 PARK LANE HORNCHURCH ESSEX RM11 1BE |
| 07/08/037 August 2003 | SECRETARY RESIGNED |
| 07/08/037 August 2003 | NEW SECRETARY APPOINTED |
| 13/05/0313 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
| 19/03/0319 March 2003 | REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 1ST FLOOR CHICHESTER HOUSE 45 CHICHESTER ROAD SOUTHEND ESSEX SS1 2JU |
| 11/11/0211 November 2002 | NEW DIRECTOR APPOINTED |
| 23/10/0223 October 2002 | RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS |
| 19/02/0219 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
| 05/02/025 February 2002 | ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/10/01 |
| 10/10/0110 October 2001 | RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS |
| 11/09/0111 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01 |
| 09/01/019 January 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01 |
| 22/12/0022 December 2000 | NEW DIRECTOR APPOINTED |
| 22/12/0022 December 2000 | NEW SECRETARY APPOINTED |
| 22/12/0022 December 2000 | DIRECTOR RESIGNED |
| 22/12/0022 December 2000 | SECRETARY RESIGNED |
| 18/10/0018 October 2000 | REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 02/10/002 October 2000 | 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