Advanced company searchLink opens in new window

CADEMUIR LTD

Company number SC457375

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 Jun 2024 AA Micro company accounts made up to 30 September 2023
25 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with updates
25 Aug 2023 PSC01 Notification of Timothy James Nuttall as a person with significant control on 21 March 2023
25 Aug 2023 PSC07 Cessation of Jill Mcpherson as a person with significant control on 21 March 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
22 Aug 2022 TM01 Termination of appointment of Jill Mcpherson as a director on 30 September 2021
17 Feb 2022 AA Micro company accounts made up to 30 September 2021
27 Aug 2021 CS01 Confirmation statement made on 22 August 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Aug 2020 CS01 Confirmation statement made on 22 August 2020 with no updates
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
22 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with no updates
08 May 2019 AA Micro company accounts made up to 30 September 2018
22 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with no updates
31 May 2018 AA Micro company accounts made up to 30 September 2017
31 Aug 2017 CS01 Confirmation statement made on 22 August 2017 with no updates
20 Apr 2017 AA Total exemption small company accounts made up to 30 September 2016
24 Aug 2016 CS01 Confirmation statement made on 22 August 2016 with updates
12 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
21 Oct 2015 AP01 Appointment of Ms Jill Mcpherson as a director on 20 October 2015
26 Aug 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 5
30 Apr 2015 TM01 Termination of appointment of Jill Mcpherson as a director on 30 April 2015
13 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
27 Oct 2014 CH01 Director's details changed for Timothy James Nuttall on 27 October 2014