Advanced company searchLink opens in new window

CADALLIS1 LTD

Company number 11393314

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)
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
  • GBP 1