- Company Overview for CADFEM UK LTD (03264932)
- Filing history for CADFEM UK LTD (03264932)
- People for CADFEM UK LTD (03264932)
- Charges for CADFEM UK LTD (03264932)
- More for CADFEM UK LTD (03264932)
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 Aug 2015 | AP01 | Appointment of Mr Matthias Geert Alberts as a director on 14 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Jurgen Vogt as a director on 14 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Derek John Sweeney as a director on 14 August 2015 | |
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
05 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 31 December 2014
|
|
05 Mar 2015 | SH08 | Change of share class name or designation | |
05 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
29 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 2 | |
23 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
13 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Nov 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Feb 2012 | AD01 | Registered office address changed from , Suite 4 Airport House, Purley Way, Croydon, Surrey, CR0 0XZ on 10 February 2012 | |
10 Feb 2012 | CH01 | Director's details changed for David Ellis on 16 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Luigi Lino Cordani on 16 January 2012 | |
09 Feb 2012 | CH03 | Secretary's details changed for Luigi Lino Cordani on 16 January 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Luigi Lino Cordani on 16 January 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
14 Jun 2010 | TM01 | Termination of appointment of Kok Tang as a director |