Advanced company searchLink opens in new window

CARDIAN LIMITED

Company number 10535470

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2023 LIQ03 Liquidators' statement of receipts and payments to 18 May 2023
31 May 2022 TM02 Termination of appointment of Margaret Mary Daniel as a secretary on 27 May 2022
25 May 2022 AD01 Registered office address changed from 30 Broad Street Broad Street Great Cambourne Cambridge CB23 6HJ England to 3 Field Court London WC1R 5EF on 25 May 2022
24 May 2022 LIQ01 Declaration of solvency
24 May 2022 600 Appointment of a voluntary liquidator
24 May 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-05-19
22 Dec 2021 CS01 Confirmation statement made on 20 December 2021 with no updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 20 December 2020 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 December 2019
01 May 2020 TM01 Termination of appointment of Sandeep Yadav as a director on 1 May 2020
23 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
17 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Feb 2019 AP01 Appointment of Mr Claude Peter Herskovits as a director on 4 February 2019
20 Feb 2019 TM01 Termination of appointment of Christopher Neil Mcleod as a director on 20 February 2019
02 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
09 Apr 2018 AP02 Appointment of Ip2Ipo Services Limited as a director on 12 March 2018
09 Apr 2018 TM01 Termination of appointment of Daniel Bach Gonzalez as a director on 12 March 2018
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
21 Dec 2017 PSC02 Notification of Touchstone Innovations Businesses Llp as a person with significant control on 5 April 2017
21 Dec 2017 PSC07 Cessation of Christopher Neil Mcleod as a person with significant control on 5 April 2017
25 Aug 2017 AP03 Appointment of Mrs Margaret Mary Daniel as a secretary on 22 August 2017
11 Jul 2017 AD01 Registered office address changed from 52 Princes Gate Exhibition Road London SW7 2PG United Kingdom to 30 Broad Street Broad Street Great Cambourne Cambridge CB23 6HJ on 11 July 2017
05 May 2017 SH01 Statement of capital following an allotment of shares on 4 April 2017
  • GBP 0.2