Advanced company searchLink opens in new window

CUFAUDE BUSINESS PARK M. C. LIMITED

Company number 05129285

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)
02 Jul 2024 AA Micro company accounts made up to 31 October 2023
04 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
04 Jul 2023 AA Micro company accounts made up to 31 October 2022
25 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
31 May 2022 CS01 Confirmation statement made on 17 May 2022 with updates
06 Jan 2022 AA Micro company accounts made up to 31 October 2021
02 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with updates
29 Mar 2021 TM01 Termination of appointment of Ian Crossley as a director on 4 January 2021
24 Mar 2021 AA Micro company accounts made up to 31 October 2020
09 Jun 2020 AA Micro company accounts made up to 31 October 2019
22 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
01 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 May 2019 TM02 Termination of appointment of Mark Ripley as a secretary on 9 May 2019
22 May 2019 AP01 Appointment of Mrs Linetta Rimell as a director on 15 May 2019
21 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
25 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
10 May 2018 AA Total exemption full accounts made up to 31 October 2017
29 Sep 2017 AD01 Registered office address changed from 26-28 Southampton Street Reading Berkshire RG1 2QL to 3 Richfield Place Richfield Avenue Reading Berkshire RG1 8EQ on 29 September 2017
13 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
26 May 2017 AA Total exemption full accounts made up to 31 October 2016
14 Jun 2016 AA Total exemption full accounts made up to 31 October 2015
27 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 200
05 Feb 2016 AD03 Register(s) moved to registered inspection location 38 London Street Basingstoke Hampshire RG21 7NY
12 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 200
10 Jun 2015 AA Total exemption full accounts made up to 31 October 2014