Advanced company searchLink opens in new window

CADELL INVESTMENTS LIMITED

Company number 11780868

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)
02 Apr 2024 AA Micro company accounts made up to 30 June 2023
17 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
06 Jun 2023 CH01 Director's details changed for Ms Lindsay Marie Jones on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from The Old Bank House 17 Malpas Road Newport South Wales NP20 5PA Wales to 10 Waterside Court Newport NP20 5NT on 6 June 2023
29 May 2023 AA Micro company accounts made up to 30 June 2022
05 Feb 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
01 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
31 Jan 2022 AA01 Current accounting period extended from 31 January 2022 to 30 June 2022
31 Jan 2022 AA Micro company accounts made up to 31 January 2021
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Feb 2021 CS01 Confirmation statement made on 21 January 2021 with updates
07 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
05 Aug 2020 PSC04 Change of details for Ms Lindsay Marie Jones as a person with significant control on 5 August 2020
05 Aug 2020 CH01 Director's details changed for Ms Lindsay Marie Jones on 5 August 2020
05 Aug 2020 AD01 Registered office address changed from Unit a, 82 James Carter Road Mildenhall Suffolk IP28 7DE England to The Old Bank House 17 Malpas Road Newport South Wales NP20 5PA on 5 August 2020
16 May 2020 DISS40 Compulsory strike-off action has been discontinued
15 May 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
15 May 2020 AD01 Registered office address changed from Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE England to Unit a, 82 James Carter Road Mildenhall Suffolk IP28 7DE on 15 May 2020
15 May 2020 AD01 Registered office address changed from 8 Cowper Close Newport NP20 3JG United Kingdom to Unit a 82 James Carter Road Mildenhall Suffolk IP28 7DE on 15 May 2020
14 Apr 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2020 CH01 Director's details changed for Ms Lindsay Marie Jones on 5 February 2020
05 Feb 2020 PSC04 Change of details for Ms Lindsay Marie Jones as a person with significant control on 5 February 2020
05 Feb 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 8 Cowper Close Newport NP20 3JG on 5 February 2020
22 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-22
  • GBP 100