CADREMONT LIMITED
Status | ACTIVE |
Company No. | 07030814 |
Category | Private Limited Company |
Incorporated | 26 Sep 2009 |
Age | 14 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
CADREMONT LIMITED is an active private limited company with number 07030814. It was incorporated 14 years, 8 months, 3 days ago, on 26 September 2009. The company address is 292 North Road, Cardiff, CF14 3BN.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Aaron Massey
Change date: 2023-11-22
Documents
Change to a person with significant control
Date: 23 Nov 2023
Action Date: 22 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-11-22
Psc name: Mr Paul Trefor Morris
Documents
Confirmation statement with no updates
Date: 09 Oct 2023
Action Date: 26 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-26
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 26 Oct 2022
Action Date: 26 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-26
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 08 Oct 2021
Action Date: 26 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-26
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 26 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-26
Documents
Accounts with accounts type total exemption full
Date: 20 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 26 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-26
Documents
Change person director company with change date
Date: 17 Apr 2019
Action Date: 19 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Aaron Massey
Change date: 2019-03-19
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2018
Action Date: 26 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-26
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 28 Sep 2017
Action Date: 26 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-26
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 28 Sep 2016
Action Date: 26 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Termination director company with name termination date
Date: 29 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-28
Officer name: John Peter Williams
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 28 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Aaron Massey
Appointment date: 2014-08-28
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Change registered office address company with date old address
Date: 07 Oct 2013
Action Date: 07 Oct 2013
Category: Address
Type: AD01
Old address: 252 Cowbridge Road East Canton Cardiff CF5 1GZ United Kingdom
Change date: 2013-10-07
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Capital allotment shares
Date: 02 Feb 2012
Action Date: 01 Jun 2011
Category: Capital
Type: SH01
Capital : 125 GBP
Date: 2011-06-01
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Peter Williams
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 13 Dec 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Paul Trefor Morris
Documents
Some Companies
CFR GLOBAL EXECUTIVE SEARCH LIMITED
GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB
Number: | 05415978 |
Status: | ACTIVE |
Category: | Private Limited Company |
213 MYTON ROAD,WARWICK,CV34 6QD
Number: | 06811667 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGRIDGE INITIATIVE CENTRE LIMITED
BERWICK HILLS,CLEVELAND,TS3 7LU
Number: | IP28033R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
55 HIGH STREET,HERTFORDSHIRE,EN11 8TQ
Number: | 01419666 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROHINI SWAMY ENTERPRISES LIMITED
64 CALBROKE ROAD,SLOUGH,SL2 2HH
Number: | 09919017 |
Status: | ACTIVE |
Category: | Private Limited Company |
STROUD ALARMS FIRE & SECURITY LIMITED
PHOENIX HOUSE LONDON ROAD,STROUD,GL5 2BD
Number: | 06191044 |
Status: | ACTIVE |
Category: | Private Limited Company |