Advanced company searchLink opens in new window

CAD 21 HOLDINGS LIMITED

Company number 10080406

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)
03 Dec 2020 MR01 Registration of charge 100804060001, created on 27 November 2020
26 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
09 Sep 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 244.00
21 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Authorised to capitalise the total sum of £130.00 27/03/2020
21 Apr 2020 MA Memorandum and Articles of Association
27 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with updates
21 Feb 2020 SH03 Purchase of own shares.
18 Feb 2020 SH06 Cancellation of shares. Statement of capital on 12 February 2020
  • GBP 114
13 Feb 2020 TM01 Termination of appointment of Tony Eric Grainger as a director on 12 February 2020
05 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
01 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
10 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
10 Apr 2018 AD02 Register inspection address has been changed from St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU United Kingdom to Swallow House Parsons Road Washington NE37 1EZ
18 May 2017 AA Total exemption full accounts made up to 30 November 2016
20 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
19 Apr 2017 AD03 Register(s) moved to registered inspection location St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
19 Apr 2017 AD02 Register inspection address has been changed to St Matthews House Haugh Lane Industrial Estate Hexham Northumberland NE46 3PU
02 Sep 2016 AA01 Current accounting period shortened from 31 March 2017 to 30 November 2016
19 Apr 2016 AP01 Appointment of Tony Eric Grainger as a director on 24 March 2016
14 Apr 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 29/03/2016
14 Apr 2016 SH01 Statement of capital following an allotment of shares on 29 March 2016
  • GBP 120
23 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-23
  • GBP 2