Advanced company searchLink opens in new window

CADENCE PR LIMITED

Company number 10066392

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 Apr 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
05 Apr 2024 AP01 Appointment of Mr Andy Martin as a director on 2 October 2023
04 Jan 2024 AA Micro company accounts made up to 31 May 2023
10 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 15 March 2023
02 Aug 2023 PSC07 Cessation of Thomas Simon Malcolm Selway as a person with significant control on 1 June 2022
02 Aug 2023 PSC02 Notification of Marengo Communications Limited as a person with significant control on 1 June 2022
02 Aug 2023 AD01 Registered office address changed from C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom to Silvadale Tilmore Gardens Petersfield GU32 2JH on 2 August 2023
05 Apr 2023 CS01 Confirmation statement made on 15 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 10/08/2023
21 Dec 2022 AA Micro company accounts made up to 31 May 2022
07 Oct 2022 AA01 Previous accounting period extended from 31 March 2022 to 31 May 2022
18 May 2022 PSC04 Change of details for Thomas Simon Malcolm Selway as a person with significant control on 28 March 2022
18 May 2022 PSC07 Cessation of Brabazon Nominees Ltd as a person with significant control on 28 March 2022
18 May 2022 TM01 Termination of appointment of Christopher David Godden as a director on 18 May 2022
27 Apr 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
04 Apr 2022 SH06 Cancellation of shares. Statement of capital on 28 March 2022
  • GBP 60
02 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Draft share buyback contract for the company to purchase 40 ordinary class b shares 28/03/2022
23 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
03 Aug 2020 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
21 Nov 2019 AA Micro company accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with no updates
28 Mar 2019 CH01 Director's details changed for Thomas Simon Malcolm Selway on 31 October 2018
28 Mar 2019 PSC04 Change of details for Thomas Simon Malcolm Selway as a person with significant control on 31 October 2018