CAULTEX TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 04081525 |
Category | Private Limited Company |
Incorporated | 02 Oct 2000 |
Age | 23 years, 8 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CAULTEX TECHNOLOGY LIMITED is an active private limited company with number 04081525. It was incorporated 23 years, 8 months, 1 day ago, on 02 October 2000. The company address is C/O Atlas Consultancy Ltd C/O Atlas Consultancy Ltd, Gerrards Cross, SL9 8HF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 May 2024
Action Date: 30 Apr 2024
Category: Accounts
Type: AA
Made up date: 2024-04-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Accounts with accounts type micro entity
Date: 16 Jun 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 28 Oct 2022
Action Date: 02 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-02
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change account reference date company current extended
Date: 09 Feb 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA01
Made up date: 2021-10-31
New date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 02 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2020
Action Date: 02 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-02
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2019
Action Date: 02 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-02
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 02 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-02
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2017
Action Date: 02 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-02
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2017
Action Date: 01 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-01
New address: C/O Atlas Consultancy Ltd South Park Gerrards Cross SL9 8HF
Old address: Dingle, Blackpond Lane Farnham Royal Slough SL2 3EA
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 02 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-02
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2015
Action Date: 02 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-02
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 02 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-02
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 02 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2012
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2012
Action Date: 02 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-02
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 02 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-02
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2010
Action Date: 02 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-02
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2009
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 02 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-02
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen James Clark
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Clark
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2008
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2007
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 21 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 12/10/06 from: 36 gaviots way gerrards cross buckinghamshire SL9 7DX
Documents
Legacy
Date: 21 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/09/06-01/09/06 £ si 5@1=5 £ ic 15/20
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 17 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/04; full list of members
Documents
Resolution
Date: 14 Oct 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2004
Category: Capital
Type: 169
Description: £ ic 25/15 31/07/04 £ sr 10@1=10
Documents
Legacy
Date: 14 Sep 2004
Category: Capital
Type: 88(2)R
Description: Ad 31/07/04--------- £ si 5@1=5 £ ic 20/25
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/03; full list of members
Documents
Legacy
Date: 07 Aug 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/07/03--------- £ si 10@10=100 £ ic 10/110
Documents
Legacy
Date: 07 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 07/08/03 from: 138-140 park lane hornchurch essex RM11 1BE
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 13 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 19 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend essex SS1 2JU
Documents
Legacy
Date: 11 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 05 Feb 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/02 to 31/10/01
Documents
Legacy
Date: 10 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Sep 2001
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 09 Jan 2001
Category: Capital
Type: 88(2)R
Description: Ad 14/10/00--------- £ si 9@1=9 £ ic 1/10
Documents
Legacy
Date: 09 Jan 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/01 to 31/03/01
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Dec 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 18/10/00 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
CHESHIRE DIAGNOSTIC IMAGING LIMITED
1 - 3 CHESTER ROAD,NESTON,CH64 9PA
Number: | 09477814 |
Status: | ACTIVE |
Category: | Private Limited Company |
35-37 OFFICE 7,LONDON,EC4M 7JN
Number: | 08957103 |
Status: | ACTIVE |
Category: | Private Limited Company |
GEOD BUILDING SERVICES LIMITED
C/O LAS PARTNERSHIP,THE RIVENDELL CENTRE,,MALDON,CM9 5QP
Number: | 11261849 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 LOXLEY ROAD,ROTHERHAM,S60 8AW
Number: | 06698924 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SOUTHERNHAY WEST,EXETER,EX1 1PJ
Number: | 10094302 |
Status: | ACTIVE |
Category: | Private Limited Company |
206 HIGH ROAD,,N15 4NP
Number: | 01703989 |
Status: | ACTIVE |
Category: | Private Limited Company |