- Company Overview for CAD4U LIMITED (10762518)
- Filing history for CAD4U LIMITED (10762518)
- People for CAD4U LIMITED (10762518)
- More for CAD4U LIMITED (10762518)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
29 Jun 2023 | AA | Micro company accounts made up to 31 May 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
21 Jun 2022 | AA | Micro company accounts made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
11 Jun 2021 | AA | Micro company accounts made up to 31 May 2021 | |
05 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
03 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from 3 the Exchange St. John Street Chester CH1 1DA United Kingdom to 5th Floor Castlemead Lower Castle Street Bristol BS1 3AG on 10 November 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates | |
06 Mar 2019 | PSC04 | Change of details for Mr Graham Watts as a person with significant control on 5 March 2019 | |
05 Mar 2019 | CH01 | Director's details changed for Mr Graham Watts on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 15 Bayeux Court Connaught Road Reading RG30 2US England to 3 the Exchange St. John Street Chester CH1 1DA on 5 March 2019 | |
05 Mar 2019 | PSC04 | Change of details for Mr Graham Watts as a person with significant control on 5 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 3, the Exchange St. John Street Chester CH1 1DA United Kingdom to 15 Bayeux Court Connaught Road Reading RG30 2US on 5 March 2019 | |
09 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
16 Oct 2018 | CH01 | Director's details changed for Mr Graham Watts on 16 October 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Graham Watts as a person with significant control on 16 October 2018 | |
12 Jun 2018 | CS01 | Confirmation statement made on 9 May 2018 with no updates | |
12 Jun 2018 | CH01 | Director's details changed for Mr Graham Watts on 12 June 2018 | |
12 Jun 2018 | AD01 | Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 3, the Exchange St. John Street Chester CH1 1DA on 12 June 2018 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|