Advanced company searchLink opens in new window

CACMAN LIMITED

Company number 11780423

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)
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