Advanced company searchLink opens in new window

CACTI DESIGN LIMITED

Company number 04630905

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)
18 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Feb 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
04 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
17 May 2014 DISS40 Compulsory strike-off action has been discontinued
14 May 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
06 May 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
20 Feb 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
07 Feb 2012 AD02 Register inspection address has been changed from Smailes Goldie Regent's Court Princess Street Hull East Yorkshire HU2 8BA England
06 Feb 2012 AD04 Register(s) moved to registered office address
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
14 Feb 2011 AD03 Register(s) moved to registered inspection location
14 Feb 2011 AD02 Register inspection address has been changed
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
11 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Mr Andrew Neil Brodie on 8 January 2010
11 Feb 2010 CH03 Secretary's details changed for Susan Brodie on 8 January 2010
11 Feb 2010 CH01 Director's details changed for Susan Brodie on 8 January 2010
03 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
18 Feb 2009 363a Return made up to 08/01/09; no change of members
18 Feb 2009 288c Director and secretary's change of particulars / susan brodie / 08/01/2009