- Company Overview for CACTI DESIGN LIMITED (04630905)
- Filing history for CACTI DESIGN LIMITED (04630905)
- People for CACTI DESIGN LIMITED (04630905)
- More for CACTI DESIGN LIMITED (04630905)
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
|
|
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
|
|
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
|
|
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 |