Advanced company searchLink opens in new window

CADASSIST LIMITED

Company number 01994562

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)
24 Sep 2018 AA Accounts for a small company made up to 30 June 2018
01 May 2018 AAMD Amended total exemption full accounts made up to 30 June 2016
27 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
12 Mar 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
16 May 2017 AAMD Amended total exemption full accounts made up to 30 June 2016
28 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
16 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
07 May 2016 AA Total exemption full accounts made up to 30 June 2015
09 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 121.05
08 Mar 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 121.05
08 Sep 2015 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 117.35
26 Apr 2015 AAMD Amended total exemption full accounts made up to 30 June 2014
30 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
13 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 116.16
13 Mar 2015 CH01 Director's details changed for Mr Anthony Reece on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Ian Geoffrey Kelsall on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Jon Hind on 13 March 2015
16 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 October 2014
  • GBP 116.16
14 Oct 2014 SH02 Sub-division of shares on 1 October 2014
04 Oct 2014 TM02 Termination of appointment of Jonathan David Hind as a secretary on 1 October 2014
04 Oct 2014 AP01 Appointment of Jon Hind as a director on 1 October 2014
04 Oct 2014 AP04 Appointment of Hargreaves Mounteney Ltd as a secretary on 1 October 2014
24 Apr 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 115
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013