Advanced company searchLink opens in new window

CADFEM UK LTD

Company number 03264932

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 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
  • GBP 100
05 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 December 2014
  • GBP 100
05 Mar 2015 SH08 Change of share class name or designation
05 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
20 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
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
  • GBP 2
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