CADOQ LIMITED

Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, United Kingdom
StatusACTIVE
Company No.11301435
CategoryPrivate Limited Company
Incorporated10 Apr 2018
Age6 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

CADOQ LIMITED is an active private limited company with number 11301435. It was incorporated 6 years, 1 month, 21 days ago, on 10 April 2018. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Address

Type: AD01

New address: Wey Court West Union Road Farnham Surrey GU9 7PT

Change date: 2024-04-18

Old address: Station House, Connaught Road Brookwood Woking Surrey GU24 0ER United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Basil Alhizami

Change date: 2024-04-18

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Michael Peckham

Change date: 2024-04-18

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA01

New date: 2022-04-30

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Basil Alhizami

Notification date: 2021-09-06

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Arsalan Zarbafi

Cessation date: 2021-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arsalan Zarbafi

Termination date: 2021-07-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113014350003

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113014350004

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-20

Officer name: Mr Adrian Michael Peckham

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113014350001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-07

Charge number: 113014350004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Oct 2019

Action Date: 07 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-07

Charge number: 113014350003

Documents

View document PDF

Mortgage satisfy charge full

Date: 18 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113014350002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 May 2019

Action Date: 25 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-25

Charge number: 113014350002

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2019

Action Date: 07 Feb 2019

Category: Capital

Type: SH01

Date: 2019-02-07

Capital : 110 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-04-30

Documents

View document PDF

Memorandum articles

Date: 10 Jul 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 28 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113014350001

Charge creation date: 2018-06-28

Documents

View document PDF

Incorporation company

Date: 10 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10-14 HIGH STREET CHASETOWN PROPERTY MANAGEMENT LIMITED

42 CASTLECROFT ROAD,WEST MIDLANDS,WV3 8DA

Number:05336327
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRODA LIMITED

31 BROOMFIELD,SURREY,GU2 8LQ

Number:04038239
Status:ACTIVE
Category:Private Limited Company

D2E CONSULTING LIMITED

141 ENGLISHCOMBE LANE,BATH,BA2 2EL

Number:08293229
Status:ACTIVE
Category:Private Limited Company

LITTLE FOX STYLES LTD

5 WHISSENDINE WAY,LEICESTER,LE7 2HL

Number:11270506
Status:ACTIVE
Category:Private Limited Company

RXARA LTD

WINDSOR HOUSE,LUTON,LU1 5BJ

Number:10495929
Status:ACTIVE
Category:Private Limited Company

SEVEN52 CAREERS LIMITED

CRAVEN PARK TRAINING AND ENTERPRISE CENTRE,HULL,HU9 5HE

Number:11792634
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