Advanced company searchLink opens in new window

CARDINBROOK LIMITED

Company number 01111202

Filter by category

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)
10 Sep 2024 AA Micro company accounts made up to 30 March 2024
20 Oct 2023 AA Micro company accounts made up to 30 March 2023
12 Oct 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
12 Jan 2023 AD01 Registered office address changed from 21 Dalling Road London W6 0JD England to 21 Dalling Road London W6 0JD on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from 21 Dalling Road London W6 0JD England to 21 Dalling Road London W6 0JD on 12 January 2023
12 Jan 2023 AD01 Registered office address changed from London Mindsports Centre, 21 Dalling Road, London 21 Dalling Road London W6 0JD England to 21 Dalling Road London W6 0JD on 12 January 2023
14 Nov 2022 AP01 Appointment of Mrs Christine Jill Duckworth as a director on 2 November 2022
11 Nov 2022 AA Micro company accounts made up to 30 March 2022
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
07 Feb 2022 AP01 Appointment of Mr David Muller as a director on 6 February 2022
07 Feb 2022 AP01 Appointment of Mr Brian John Callaghan as a director on 6 February 2022
05 Feb 2022 TM01 Termination of appointment of David Scott Ewart as a director on 4 February 2022
05 Feb 2022 TM01 Termination of appointment of John Laurence Francis Dean as a director on 4 February 2022
07 Dec 2021 TM01 Termination of appointment of Paula Scott Leslie as a director on 12 November 2021
16 Sep 2021 AD01 Registered office address changed from 12 Falcon Brook Mansions 262 Balham High Road London SW17 7AN England to London Mindsports Centre, 21 Dalling Road, London 21 Dalling Road London W6 0JD on 16 September 2021
16 Sep 2021 CS01 Confirmation statement made on 9 September 2021 with no updates
13 Sep 2021 AA Micro company accounts made up to 30 March 2021
23 Jun 2021 CH01 Director's details changed for Mr Andrew Cleary on 23 June 2021
23 Jun 2021 AP01 Appointment of Mr Andrew Cleary as a director on 23 June 2021
30 Apr 2021 AA Micro company accounts made up to 30 March 2019
08 Mar 2021 AA Micro company accounts made up to 30 March 2020
18 Jan 2021 AD01 Registered office address changed from 54 Goldhawk Road Basement Offices London W12 8HA England to 12 Falcon Brook Mansions 262 Balham High Road London SW17 7AN on 18 January 2021
14 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
22 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
26 Sep 2019 AP01 Appointment of Ms Rosemary White as a director on 19 September 2019