Advanced company searchLink opens in new window

CADENCE RESOURCING LIMITED

Company number 06386251

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)
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
04 Feb 2015 MR01 Registration of charge 063862510002, created on 3 February 2015
07 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
28 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
03 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
22 Mar 2012 AAMD Amended accounts made up to 31 December 2011
19 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
24 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
16 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
25 Oct 2010 CH01 Director's details changed for David Richard Hobson on 25 October 2010
25 Oct 2010 CH03 Secretary's details changed for Mr Sajad Sabir Chowdry on 25 October 2010
01 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Feb 2010 AD02 Register inspection address has been changed
05 Nov 2009 AR01 Annual return made up to 1 October 2009 with full list of shareholders
05 Nov 2009 CH01 Director's details changed for Mr Sajad Sabir Chowdry on 4 November 2009
05 Nov 2009 CH01 Director's details changed for John Benjamin Reynolds on 4 November 2009
05 Nov 2009 CH01 Director's details changed for David Richard Hobson on 4 November 2009
16 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Feb 2009 363a Return made up to 01/10/08; full list of members
06 Feb 2009 287 Registered office changed on 06/02/2009 from manfield house, 2ND floor 1 southampton street london WC2R 0LR
25 Sep 2008 225 Accounting reference date extended from 31/10/2008 to 31/12/2008