Advanced company searchLink opens in new window

CAIDS LIMITED

Company number 10986773

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)
10 Apr 2025 AP01 Appointment of Mrs Asha Gopalan Achari as a director on 11 August 2024
09 Apr 2025 TM01 Termination of appointment of Abinramadas Ramadas as a director on 11 August 2024
05 Apr 2025 AA Total exemption full accounts made up to 5 April 2024
10 Oct 2024 CS01 Confirmation statement made on 27 September 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
28 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with no updates
18 May 2023 PSC04 Change of details for Mr Abinramadas Ramadas as a person with significant control on 18 December 2018
17 May 2023 CH01 Director's details changed for Mr Abinramadas Ramadas on 18 December 2018
05 May 2023 PSC04 Change of details for Mr Abinramadas Ramadas as a person with significant control on 1 January 2018
05 May 2023 CH01 Director's details changed for Mr Abinramadas Ramadas on 29 March 2023
04 May 2023 PSC04 Change of details for Mr Abinramadas Ramadas as a person with significant control on 29 March 2023
05 Apr 2023 AA Total exemption full accounts made up to 5 April 2022
29 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
29 Sep 2022 AD01 Registered office address changed from 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ England to Holt Court 2nd Floor 16 Warwick Row Coventry CV1 1EJ on 29 September 2022
05 Apr 2022 AA Total exemption full accounts made up to 5 April 2021
05 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
29 Mar 2021 AA Total exemption full accounts made up to 5 April 2020
29 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
01 Apr 2020 AD01 Registered office address changed from 42 Queens Road Coventry CV1 3DX United Kingdom to 8th Floor, Eaton House Eaton Road Coventry CV1 2FJ on 1 April 2020
23 Dec 2019 AA Total exemption full accounts made up to 5 April 2019
30 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with updates
05 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
27 Sep 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
14 Nov 2017 AA01 Current accounting period shortened from 30 September 2018 to 5 April 2018
28 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 100