Advanced company searchLink opens in new window

CAD4U LIMITED

Company number 10762518

Filter by category

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)
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
  • GBP 1