Advanced company searchLink opens in new window

CADMUS ROCK LIMITED

Company number 10331796

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 August 2023
24 Oct 2023 SH01 Statement of capital following an allotment of shares on 17 October 2023
  • GBP 800,100
24 Oct 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Sep 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
08 Jun 2023 MR01 Registration of charge 103317960003, created on 6 June 2023
31 May 2023 AA Total exemption full accounts made up to 31 August 2022
02 Sep 2022 CS01 Confirmation statement made on 15 August 2022 with updates
17 Mar 2022 AA Total exemption full accounts made up to 31 August 2021
23 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
23 Aug 2021 CH01 Director's details changed for Mr Peter David Williams on 23 August 2021
23 Aug 2021 PSC04 Change of details for Mr Peter David Williams as a person with significant control on 23 August 2021
23 Aug 2021 PSC04 Change of details for Mrs Emma Louise Ballantine as a person with significant control on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mrs Elisabeth Anne Williams on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mr Keith Philip Grigg on 23 August 2021
23 Aug 2021 CH01 Director's details changed for Mrs Emma Louise Ballantine on 23 August 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
02 Mar 2021 AD01 Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA England to St Ethelbert House Ryelands Street Hereford HR4 0LA on 2 March 2021
25 Feb 2021 AD01 Registered office address changed from Bewell House Bewell Street Hereford HR4 0BA England to St Ethlebert House Ryelands Street Hereford HR4 0LA on 25 February 2021
09 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2020 AA Total exemption full accounts made up to 31 August 2019
09 Sep 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
24 May 2019 AA Total exemption full accounts made up to 31 August 2018
06 Mar 2019 TM01 Termination of appointment of James Warren Harben Valentine as a director on 21 February 2019