Advanced company searchLink opens in new window

CAE TECH LIMITED

Company number 10361666

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)
19 Nov 2024 RP04CS01 Second filing of Confirmation Statement dated 5 September 2024
15 Nov 2024 SH01 Statement of capital following an allotment of shares on 3 April 2024
  • GBP 109.9416
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital & shareholder information change) was registered on 19/11/2024.
14 Jun 2024 AA Micro company accounts made up to 30 September 2023
02 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2024 MA Memorandum and Articles of Association
07 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 30 September 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
31 Aug 2022 MR01 Registration of charge 103616660001, created on 31 August 2022
31 Aug 2022 MR01 Registration of charge 103616660002, created on 31 August 2022
23 Jun 2022 AA Micro company accounts made up to 30 September 2021
01 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
24 Mar 2022 SH02 Sub-division of shares on 18 March 2022
06 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
18 Jun 2020 AA Micro company accounts made up to 30 September 2019
10 Oct 2019 AD01 Registered office address changed from C/O Joom Accounting Beauchamp House 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG England to Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY on 10 October 2019
16 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
19 Jul 2019 PSC07 Cessation of Sarah Louise Harman as a person with significant control on 5 July 2019
12 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
24 Jul 2018 AD01 Registered office address changed from Mca Group Beauchamp House, 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG United Kingdom to C/O Joom Accounting Beauchamp House 1 Kenilworth Road Leamington Spa Warwickshire CV32 5TG on 24 July 2018
05 Jun 2018 AA Total exemption full accounts made up to 30 September 2017