Advanced company searchLink opens in new window

CADCEPTUAL DESIGN LIMITED

Company number 03629559

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)
08 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
06 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
21 Jan 2021 AD01 Registered office address changed from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 21 January 2021
18 Jan 2021 CH01 Director's details changed for Mr Robert James Taylor on 18 January 2021
18 Jan 2021 PSC04 Change of details for Mr Robert James Taylor as a person with significant control on 18 January 2021
18 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 18 January 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
07 Sep 2020 TM02 Termination of appointment of Helen Joy Newell as a secretary on 15 June 2019
27 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
19 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
09 Jul 2019 SH03 Purchase of own shares.
27 Jun 2019 SH06 Cancellation of shares. Statement of capital on 5 June 2019
  • GBP 1
03 Jun 2019 CH01 Director's details changed for Mr Robert James Taylor on 3 June 2019
03 Jun 2019 CH03 Secretary's details changed for Helen Joy Newell on 3 June 2019
03 Jun 2019 PSC04 Change of details for Mr Robert James Taylor as a person with significant control on 3 June 2019
03 Jun 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
17 May 2018 AA Total exemption full accounts made up to 31 March 2018
26 Sep 2017 AAMD Amended total exemption small company accounts made up to 31 March 2016
20 Sep 2017 AA Total exemption full accounts made up to 31 March 2017