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)
23 Jun 2019 PSC04 Change of details for Mr Mark Richard Rothery-Corber as a person with significant control on 20 June 2019
08 Mar 2019 AA Micro company accounts made up to 30 September 2018
27 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with updates
08 Jun 2018 AA Micro company accounts made up to 30 September 2017
06 Apr 2018 PSC07 Cessation of Tracy-Anne Rothery-Corber as a person with significant control on 4 April 2018
06 Apr 2018 PSC04 Change of details for Mr Mark Richard Rothery-Corber as a person with significant control on 4 April 2018
28 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
19 Jan 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Oct 2016 CS01 Confirmation statement made on 22 September 2016 with updates
03 Oct 2016 CH01 Director's details changed for Mr Mark Richard Rothery-Corber on 1 October 2016
30 Sep 2016 AD01 Registered office address changed from 22 Barton Road Hereford Herefordshire HR4 0AY United Kingdom to 6 Oak Close Bromyard HR7 4LJ on 30 September 2016
27 Jul 2016 AD01 Registered office address changed from 2 the Furlong the Furlong Hereford Herefordshire HR2 6RT England to 22 Barton Road Hereford Herefordshire HR4 0AY on 27 July 2016
04 Apr 2016 AD01 Registered office address changed from Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX to 2 the Furlong the Furlong Hereford Herefordshire HR2 6RT on 4 April 2016
23 Mar 2016 CH01 Director's details changed for Mr Mark Richard Rothery-Corber on 23 March 2016
17 Nov 2015 AA Total exemption small company accounts made up to 30 September 2015
01 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10
22 Sep 2014 AD01 Registered office address changed from 8 the Mount St Leonards Avenue Blandford Forum DT11 7PJ United Kingdom to Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX on 22 September 2014
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)