CARDIFF MANAGEMENT LTD

A11 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom
StatusACTIVE
Company No.06706784
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CARDIFF MANAGEMENT LTD is an active private limited company with number 06706784. It was incorporated 15 years, 8 months, 22 days ago, on 24 September 2008. The company address is A11 2 Alexandra Gate, Cardiff, CF24 2SA, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-30

Officer name: Masroor Adam

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip William Mengpah

Termination date: 2020-09-25

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rene De La Porte

Cessation date: 2020-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Paul Clements

Appointment date: 2020-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-28

Officer name: Masroor Adam

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2020

Action Date: 28 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-09-28

Psc name: Masroor Alam

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2019-12-01

Officer name: Companies Assistance Services Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 06 Dec 2019

Action Date: 30 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-30

Officer name: Rene De La Porte

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2019

Action Date: 01 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philipp William Mengpah

Appointment date: 2019-12-01

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2018

Action Date: 01 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-01

Psc name: Mr Rene De La Porte

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Dec 2018

Action Date: 23 Dec 2018

Category: Address

Type: AD01

New address: A11 2 Alexandra Gate Cardiff CF24 2SA

Change date: 2018-12-23

Old address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2016

Action Date: 21 Aug 2016

Category: Address

Type: AD01

New address: Company Consultants Unit 2 Alexandra Gate Cardiff CF24 2SA

Old address: 2 Old Brompton Road Suite 276 London SW7 3DQ

Change date: 2016-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: B & B Direktor Service

Documents

View document PDF

Appoint person director company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rene De La Porte

Documents

View document PDF

Termination secretary company with name

Date: 05 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: B & B Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAYSHILL MANAGEMENT LIMITED

5 FLEET PLACE,LONDON,EC4M 7RD

Number:01689820
Status:ACTIVE
Category:Private Limited Company

ELIVATE LTD

2 RAMSBURY DRIVE,READING,RG6 7RT

Number:09035835
Status:ACTIVE
Category:Private Limited Company

HAIXING INTERNATIONAL TRADE CO., LTD.

SUITE 108 CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:09255640
Status:ACTIVE
Category:Private Limited Company

LEXICON RECRUITMENT LIMITED

1 THE GREEN,RICHMOND,TW9 1PL

Number:10392030
Status:ACTIVE
Category:Private Limited Company

NEUROLYTICS LTD.

237 ADVENT HOUSE 3,,MANCHESTER,M4 7EF

Number:10784775
Status:ACTIVE
Category:Private Limited Company

PRIMEPOD LTD

SUITE 6 LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11524308
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source