- Company Overview for CACMAN LIMITED (11780423)
- Filing history for CACMAN LIMITED (11780423)
- People for CACMAN LIMITED (11780423)
- More for CACMAN LIMITED (11780423)
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) |
---|---|---|---|
13 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
26 Oct 2023 | AA01 | Current accounting period shortened from 31 January 2024 to 31 December 2023 | |
24 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Steven Vincent Rowe on 14 August 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Steven Vincent Rowe on 1 July 2023 | |
15 Aug 2023 | CH01 | Director's details changed for Mr Steven Vincent Rowe on 14 August 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
22 Aug 2022 | CH01 | Director's details changed for Mr Steven Vincent Rowe on 19 August 2022 | |
01 Aug 2022 | AD01 | Registered office address changed from 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ England to 114 st Martin's Lane Covent Garden London WC2N 4BE on 1 August 2022 | |
23 Feb 2022 | AD01 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE England to 212-224 Shaftesbury Avenue Sovereign House London WC2H 8HQ on 23 February 2022 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 5 August 2021 with no updates | |
05 Aug 2020 | CS01 | Confirmation statement made on 5 August 2020 with updates | |
05 Jun 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
22 May 2020 | AD01 | Registered office address changed from Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE England to 12 Northfields Prospect Putney Bridge Road London SW18 1PE on 22 May 2020 | |
07 May 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2020 | CS01 | Confirmation statement made on 6 May 2020 with updates | |
14 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jan 2019 | PSC02 | Notification of Croisille Limited as a person with significant control on 29 January 2019 | |
29 Jan 2019 | AP01 | Appointment of Mr Steven Vincent Rowe as a director on 29 January 2019 | |
29 Jan 2019 | PSC09 | Withdrawal of a person with significant control statement on 29 January 2019 | |
29 Jan 2019 | AD01 | Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to Flat 978 Aquarius House 15 st. George Wharf London SW8 2LE on 29 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Brian Ronald Walmsley as a director on 29 January 2019 |