- Company Overview for C A D ARCHITECTS LIMITED (04104241)
- Filing history for C A D ARCHITECTS LIMITED (04104241)
- People for C A D ARCHITECTS LIMITED (04104241)
- Charges for C A D ARCHITECTS LIMITED (04104241)
- More for C A D ARCHITECTS LIMITED (04104241)
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) |
---|---|---|---|
31 Jul 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
02 Jul 2024 | CS01 | Confirmation statement made on 31 May 2024 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
04 Jul 2023 | CH03 | Secretary's details changed for Simon Bray on 31 May 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
18 Nov 2021 | AP01 | Appointment of Mr Jamie Leicester Le Sueur as a director on 17 November 2021 | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
10 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
05 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Jun 2019 | CS01 | Confirmation statement made on 31 May 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
05 Jan 2017 | AP01 | Appointment of Mr Samuel Mayou as a director on 1 January 2017 | |
05 Jan 2017 | TM01 | Termination of appointment of Peter Bayly as a director on 31 December 2016 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD03 | Register(s) moved to registered inspection location Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN | |
03 Jun 2016 | AD02 | Register inspection address has been changed to Courtleigh House 74-75 Lemon Street Truro Cornwall TR1 2PN | |
09 Nov 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|