COMPUTER AIDED DEVELOPMENT CORPORATION LIMITED

Company Documents

DateDescription
22/10/2522 October 2025 NewChange of details for Cadcorp Limited as a person with significant control on 2025-10-01

View Document

22/08/2522 August 2025 Resolutions

View Document

22/08/2522 August 2025 Memorandum and Articles of Association

View Document

20/08/2520 August 2025 Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge SK9 7RR

View Document

19/08/2519 August 2025 Appointment of Ms Tina Jane Whitley as a director on 2025-08-12

View Document

19/08/2519 August 2025 Appointment of Mr Stefan John Maynard as a director on 2025-08-12

View Document

19/08/2519 August 2025 Termination of appointment of Trevor George Armstrong as a director on 2025-08-12

View Document

19/08/2519 August 2025 Current accounting period shortened from 2026-06-30 to 2026-03-31

View Document

19/08/2519 August 2025 Registered office address changed from Sterling Court Norton Road Stevenage SG1 2JY England to C/O Nec Software Solutions Suite 101, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 2025-08-19

View Document

19/08/2519 August 2025 Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge SK9 7RR

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-06-30

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

07/06/237 June 2023 Incorporation

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