Advanced company searchLink opens in new window

CARIADANCE LIMITED

Company number 10717395

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)
27 Jan 2025 AA Micro company accounts made up to 30 April 2024
05 Nov 2024 DISS40 Compulsory strike-off action has been discontinued
04 Nov 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
04 Nov 2024 AD01 Registered office address changed from 3 Strathview Newbridge Newport NP11 4HT Wales to 3 Strathview Newbridge Newport NP11 4HT on 4 November 2024
04 Nov 2024 AD01 Registered office address changed from 30 Golwg-Y-Coed Caerphilly CF83 2UA Wales to 3 Strathview Newbridge Newport NP11 4HT on 4 November 2024
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2024 CS01 Confirmation statement made on 26 July 2023 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 April 2022
06 May 2022 CS01 Confirmation statement made on 7 April 2022 with no updates
07 Jan 2022 AA Micro company accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
18 Jan 2021 AA Micro company accounts made up to 30 April 2020
02 Nov 2020 TM01 Termination of appointment of Paige Ashlea Hawthorne as a director on 2 November 2020
02 Nov 2020 TM01 Termination of appointment of Finlay Amber Bayliss as a director on 2 November 2020
02 Nov 2020 PSC07 Cessation of Paige Ashlea Hawthorne as a person with significant control on 2 November 2020
02 Nov 2020 PSC07 Cessation of Finlay Amber Bayliss as a person with significant control on 2 November 2020
02 Nov 2020 AD01 Registered office address changed from 14 Church Street Bedwas Caerphilly CF83 8EB Wales to 30 Golwg-Y-Coed Caerphilly CF83 2UA on 2 November 2020
10 Aug 2020 AD01 Registered office address changed from 30 30 Golwg Y Coed Hendredenny Caerphilly Caerphilly CF83 2UA Wales to 14 Church Street Bedwas Caerphilly CF83 8EB on 10 August 2020
10 Aug 2020 PSC01 Notification of Finlay Amber Bayliss as a person with significant control on 9 August 2020
10 Aug 2020 PSC01 Notification of Paige Ashlea Hawthorne as a person with significant control on 9 August 2020
25 May 2020 CH01 Director's details changed for Ms Paige Hawthorne on 25 May 2020
25 May 2020 CH01 Director's details changed for Ms Finlay Bayliss on 25 May 2020
24 May 2020 AP01 Appointment of Ms Paige Hawthorne as a director on 23 May 2020