Advanced company searchLink opens in new window

CADUCEUS IT LTD

Company number 09228661

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)
29 Nov 2023 AA Micro company accounts made up to 30 September 2023
15 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
25 May 2023 CH01 Director's details changed for Mr Mark Richard Corber on 25 May 2023
25 May 2023 CH01 Director's details changed for Mrs Georgia Louise Corber on 25 May 2023
25 May 2023 PSC04 Change of details for Mr Mark Richard Corber as a person with significant control on 25 May 2023
25 May 2023 PSC04 Change of details for Mrs Georgia Louise Corber as a person with significant control on 25 May 2023
25 May 2023 AD01 Registered office address changed from Grooms Cottage Banbury Lane Great Easton Market Harborough LE16 8SF England to 11 Sibthorp Street Lincoln LN5 7SL on 25 May 2023
13 Jan 2023 AA Micro company accounts made up to 30 September 2022
24 Nov 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
17 May 2022 AA Micro company accounts made up to 30 September 2021
15 Oct 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Nov 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from Grooms Cottage Grooms Cottage Banbury Lane Market Harborough Leicestershire LE16 8SF England to Grooms Cottage Banbury Lane Great Easton Market Harborough LE16 8SF on 5 October 2020
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
04 Oct 2019 CS01 Confirmation statement made on 22 September 2019 with updates
24 Sep 2019 AD01 Registered office address changed from 6 Oak Close Bromyard HR7 4LJ England to Grooms Cottage Grooms Cottage Banbury Lane Market Harborough Leicestershire LE16 8SF on 24 September 2019
23 Sep 2019 PSC04 Change of details for Mrs Georgia Corber as a person with significant control on 23 September 2019
23 Sep 2019 CH01 Director's details changed for Mr Mark Richard Corber on 23 September 2019
23 Sep 2019 CH01 Director's details changed for Mrs Georgia Corber on 23 September 2019
21 Aug 2019 PSC01 Notification of Georgia Corber as a person with significant control on 19 August 2019
21 Aug 2019 PSC04 Change of details for Mr Mark Richard Corber as a person with significant control on 19 August 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 19 August 2019
  • GBP 100
19 Aug 2019 AP01 Appointment of Mrs Georgia Corber as a director on 18 August 2019
24 Jun 2019 CH01 Director's details changed for Mr Mark Richard Rothery-Corber on 24 June 2019