Advanced company searchLink opens in new window

CADCORP LIMITED

Company number 01955756

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)
08 Jan 2025 CS01 Confirmation statement made on 5 January 2025 with updates
13 Mar 2024 AA Accounts for a small company made up to 30 June 2023
18 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
08 Jun 2023 SH03 Purchase of own shares.
01 Jun 2023 SH06 Cancellation of shares. Statement of capital on 3 May 2023
  • GBP 217,867.05
05 May 2023 CERTNM Company name changed computer aided development corporation LIMITED\certificate issued on 05/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-02
16 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
12 Jan 2023 PSC01 Notification of Martin Peter Daly as a person with significant control on 1 January 2023
12 Jan 2023 PSC01 Notification of Trevor George Armstrong as a person with significant control on 1 January 2023
11 Jan 2023 PSC09 Withdrawal of a person with significant control statement on 11 January 2023
17 Nov 2022 AA Accounts for a small company made up to 30 June 2022
13 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
11 Oct 2021 AA Accounts for a small company made up to 30 June 2021
21 Jun 2021 AA Accounts for a small company made up to 30 June 2020
11 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
07 Dec 2020 MR04 Satisfaction of charge 019557560004 in full
07 Dec 2020 MR04 Satisfaction of charge 019557560005 in full
07 Dec 2020 MR04 Satisfaction of charge 019557560006 in full
20 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
16 Dec 2019 AA Accounts for a small company made up to 30 June 2019
01 Oct 2019 TM01 Termination of appointment of Martin Paul Mcgarry as a director on 30 September 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Computer aided development share option scheme be adopted/company business 08/07/2019
15 Jul 2019 AP01 Appointment of Mr Gary Randle as a director on 11 July 2019
09 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
02 Nov 2018 AA Accounts for a small company made up to 30 June 2018