- Company Overview for CAD 21 HOLDINGS LIMITED (10080406)
- Filing history for CAD 21 HOLDINGS LIMITED (10080406)
- People for CAD 21 HOLDINGS LIMITED (10080406)
- Charges for CAD 21 HOLDINGS LIMITED (10080406)
- Registers for CAD 21 HOLDINGS LIMITED (10080406)
- More for CAD 21 HOLDINGS LIMITED (10080406)
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
|
|
21 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 29 March 2016
|
|
23 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-23
|