- Company Overview for CAIDS LIMITED (10986773)
- Filing history for CAIDS LIMITED (10986773)
- People for CAIDS LIMITED (10986773)
- More for CAIDS LIMITED (10986773)
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
Statement of capital on 2017-09-28
|