- Company Overview for CADALLIS1 LTD (11393314)
- Filing history for CADALLIS1 LTD (11393314)
- People for CADALLIS1 LTD (11393314)
- More for CADALLIS1 LTD (11393314)
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) |
---|---|---|---|
25 Mar 2025 | AA | Micro company accounts made up to 30 June 2024 | |
21 Jun 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
30 Apr 2024 | PSC04 | Change of details for Mr Vincent Simon Hooker as a person with significant control on 30 April 2024 | |
30 Apr 2024 | CH01 | Director's details changed for Mr Vincent Simon Hooker on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London WC2H 9JQ on 30 April 2024 | |
30 Apr 2024 | AD01 | Registered office address changed from The South Barn , Crackerbarrel Farm, Horsham Road Beare Green Dorking Surrey RH5 4PQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 30 April 2024 | |
04 Apr 2024 | PSC04 | Change of details for Mr Vincent Simon Hooker as a person with significant control on 4 April 2024 | |
04 Apr 2024 | CH01 | Director's details changed for Mr Vincent Simon Hooker on 4 April 2024 | |
04 Apr 2024 | AD01 | Registered office address changed from Suite 402 Unit 1 Colnbrook Cargo Centre Colnbrook SL3 0NW United Kingdom to The South Barn , Crackerbarrel Farm, Horsham Road Beare Green Dorking Surrey RH5 4PQ on 4 April 2024 | |
27 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
18 Nov 2022 | AA | Accounts for a dormant company made up to 30 June 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
23 May 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
18 May 2022 | CH01 | Director's details changed for Mr Vincent Simon Hooker on 18 May 2022 | |
18 May 2022 | PSC04 | Change of details for Mr Vincent Simon Hooker as a person with significant control on 18 May 2022 | |
18 May 2022 | AD01 | Registered office address changed from Flat 26, 46 Ebrington St Plymouth Devon PL4 9AD England to Suite 402 Unit 1 Colnbrook Cargo Centre Colnbrook SL3 0NW on 18 May 2022 | |
11 Jun 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
05 Feb 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 3 July 2019 with updates | |
17 Jun 2019 | AD01 | Registered office address changed from Flat 73 Phoenix Street Plymouth PL1 3DN United Kingdom to Flat 26, 46 Ebrington St Plymouth Devon PL4 9AD on 17 June 2019 | |
01 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-01
|