Advanced company searchLink opens in new window

CAD VISUALS 3D LIMITED

Company number 09379406

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 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
23 Nov 2023 AD01 Registered office address changed from 14 14 Kent Clos CB6 3AG Ely Cambridgeshire CB6 3AG United Kingdom to 14 Kent Close Ely CB6 3AG on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from 14 Kent Close Ely Cambridgeshire CB6 3AG United Kingdom to 14 Kent Close Ely CB6 3AG on 23 November 2023
23 Nov 2023 AD01 Registered office address changed from 12 Tavistock Road Cambridge CB4 3NB England to 14 Kent Close Ely Cambridgeshire CB6 3AG on 23 November 2023
08 Jun 2023 AA Micro company accounts made up to 31 January 2023
08 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 January 2022
08 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
12 Oct 2021 AA Micro company accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
03 Nov 2020 AA Micro company accounts made up to 31 January 2020
14 Jul 2020 AD01 Registered office address changed from 12 Tavistock Road Cambridge CB4 3NB England to 12 Tavistock Road Cambridge CB4 3NB on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 43 Harvey Goodwin Gardens Cambridge CB4 3EZ United Kingdom to 12 Tavistock Road Cambridge CB4 3NB on 14 July 2020
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
12 Sep 2019 AA Micro company accounts made up to 31 January 2019
21 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Nov 2018 AA Micro company accounts made up to 31 January 2018
13 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
12 Jan 2018 CH01 Director's details changed for Mr Sebastian Kiersz on 14 October 2017
11 Jan 2018 AD01 Registered office address changed from 43 Harvey Goodwin Gardens Cambridge CB4 3EZ England to 43 Harvey Goodwin Gardens Cambridge CB4 3EZ on 11 January 2018
18 Oct 2017 AD01 Registered office address changed from 43 Harvey Goodwin Gardens Cambridge CB4 3EZ England to 43 Harvey Goodwin Gardens Cambridge CB4 3EZ on 18 October 2017
18 Oct 2017 AD01 Registered office address changed from Apartment 3 3 College Road Norwich Norfolk NR2 3JW United Kingdom to 43 Harvey Goodwin Gardens Cambridge CB4 3EZ on 18 October 2017
11 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
10 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016