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)
12 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
26 Aug 2016 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD on 26 August 2016
08 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
09 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
29 Apr 2014 AA01 Previous accounting period shortened from 30 September 2014 to 31 March 2014
04 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
16 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 2
03 May 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
01 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
30 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 30 September 2010
11 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
11 Oct 2010 CH01 Director's details changed for Robert James Taylor on 4 September 2010
11 Oct 2010 CH03 Secretary's details changed for Helen Joy Newell on 4 September 2010
23 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
28 Sep 2009 363a Return made up to 10/09/09; full list of members
24 Dec 2008 AA Total exemption full accounts made up to 30 September 2008
09 Oct 2008 363a Return made up to 10/09/08; full list of members
19 Jun 2008 AA Total exemption full accounts made up to 30 September 2007
08 Oct 2007 363a Return made up to 10/09/07; full list of members