- Company Overview for CADS 2021 LTD (SC699205)
- Filing history for CADS 2021 LTD (SC699205)
- People for CADS 2021 LTD (SC699205)
- More for CADS 2021 LTD (SC699205)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
16 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
23 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with updates | |
18 Jan 2023 | AD01 | Registered office address changed from 47-49 the Square Kelso TD5 7HW United Kingdom to Eagle Hall Eagle Hall Spottiswoode Gordon TD3 6NQ on 18 January 2023 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
31 Jan 2022 | PSC07 | Cessation of The Cads Trust as a person with significant control on 20 May 2021 | |
31 Jan 2022 | PSC01 | Notification of Benjamin Wallace Dennett as a person with significant control on 20 May 2021 | |
31 Jan 2022 | PSC01 | Notification of Rachel Swanson Arkieson as a person with significant control on 20 May 2021 | |
31 Jan 2022 | PSC01 | Notification of Clair Cooper as a person with significant control on 20 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with updates | |
27 May 2021 | PSC02 | Notification of The Cads Trust as a person with significant control on 19 May 2021 | |
26 May 2021 | PSC07 | Cessation of Claire Cooper as a person with significant control on 19 May 2021 | |
19 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-19
|