Advanced company searchLink opens in new window

CARDEHAR & CO LIMITED

Company number 06459948

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)
11 May 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
17 Mar 2024 AA Micro company accounts made up to 30 June 2023
10 Jul 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
29 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
05 Jan 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2020 AA Accounts for a dormant company made up to 30 June 2020
05 Jul 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 30 June 2019
13 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
18 Jul 2018 AA Accounts for a dormant company made up to 30 June 2018
22 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
05 Apr 2018 AD01 Registered office address changed from Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN to 6 Roxburgh Close Seaton Delaval Whitley Bay NE25 0FG on 5 April 2018
16 Aug 2017 AA Accounts for a dormant company made up to 30 June 2017
16 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
16 Aug 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-08-16
  • GBP 1,000
09 Aug 2016 AA Accounts for a dormant company made up to 30 June 2016
10 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jan 2016 CERTNM Company name changed cardehar & co (uk) LIMITED\certificate issued on 08/01/16
  • RES15 ‐ Change company name resolution on 2015-12-31
08 Jan 2016 CONNOT Change of name notice
03 Jul 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 1,000
03 Jul 2015 AD04 Register(s) moved to registered office address Owners Business Centre High Street Newburn Newcastle upon Tyne NE15 8LN