CADCENTRE ENGINEERING IT LIMITED

04227514
HIGH CROSS MADINGLEY ROAD CAMBRIDGE CB3 0HB

Documents

Documents
Date Category Description Pages
09 Jan 2024 gazette Gazette Dissolved Voluntary 1 Buy now
24 Oct 2023 gazette Gazette Notice Voluntary 1 Buy now
11 Oct 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2023 officers Termination of appointment of director (James Singer Kidd) 1 Buy now
29 Mar 2023 officers Appointment of director (Mrs Martha Louise Cannon) 2 Buy now
23 Jan 2023 officers Appointment of director (Mr Peter James Hilbre Coveney) 2 Buy now
11 Jan 2023 accounts Annual Accounts 1 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2021 officers Termination of appointment of secretary (Claire Denton) 1 Buy now
14 Oct 2021 accounts Annual Accounts 1 Buy now
04 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2021 officers Termination of appointment of director (David Mathew Ward) 1 Buy now
06 Jan 2021 accounts Annual Accounts 1 Buy now
30 Dec 2020 officers Change of particulars for director (Mr James Singer Kidd) 2 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2019 accounts Annual Accounts 1 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2018 accounts Annual Accounts 2 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2017 accounts Annual Accounts 2 Buy now
25 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Jan 2017 officers Termination of appointment of director (Richard Longdon) 1 Buy now
03 Jan 2017 officers Appointment of director (Mr David Mathew Ward) 2 Buy now
06 Nov 2016 accounts Annual Accounts 2 Buy now
28 Jun 2016 annual-return Annual Return 4 Buy now
12 Dec 2015 accounts Annual Accounts 2 Buy now
28 Jul 2015 officers Appointment of secretary (Mrs Claire Denton) 2 Buy now
28 Jul 2015 officers Termination of appointment of secretary (David Mathew Ward) 1 Buy now
23 Jun 2015 annual-return Annual Return 5 Buy now
13 Jan 2015 officers Appointment of secretary (Mr David Mathew Ward) 2 Buy now
12 Jan 2015 officers Termination of appointment of secretary (Helen Patricia Barrett-Hague) 1 Buy now
16 Dec 2014 accounts Annual Accounts 2 Buy now
11 Dec 2014 officers Termination of appointment of secretary (Helen Patricia Barrett-Hague) 1 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
26 Mar 2014 officers Change of particulars for director (Mr Richard Longdon) 2 Buy now
24 Dec 2013 accounts Annual Accounts 2 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
05 Jan 2013 accounts Annual Accounts 2 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
08 Mar 2012 officers Termination of appointment of director (Paul Taylor) 1 Buy now
08 Mar 2012 officers Change of particulars for director (Mr James Singer Kidd) 2 Buy now
19 Dec 2011 accounts Annual Accounts 2 Buy now
06 Jun 2011 annual-return Annual Return 5 Buy now
07 Jan 2011 officers Appointment of director (Mr James Singer Kidd) 2 Buy now
07 Jan 2011 officers Termination of appointment of director (Paul Taylor) 1 Buy now
07 Jan 2011 officers Appointment of secretary (Mrs Helen Patricia Barrett-Hague) 2 Buy now
07 Jan 2011 officers Termination of appointment of secretary (Paul Taylor) 1 Buy now
07 Jan 2011 officers Appointment of director (Paul Ronald Taylor) 2 Buy now
03 Dec 2010 accounts Annual Accounts 2 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
18 Jan 2010 accounts Annual Accounts 1 Buy now
02 Jun 2009 annual-return Return made up to 01/06/09; full list of members 3 Buy now
21 Oct 2008 accounts Annual Accounts 1 Buy now
03 Jun 2008 annual-return Return made up to 01/06/08; full list of members 3 Buy now
29 Jan 2008 accounts Annual Accounts 1 Buy now
06 Jun 2007 annual-return Return made up to 01/06/07; full list of members 2 Buy now
01 Feb 2007 accounts Annual Accounts 1 Buy now
19 Jun 2006 annual-return Return made up to 01/06/06; full list of members 2 Buy now
03 Feb 2006 accounts Annual Accounts 1 Buy now
27 Jun 2005 annual-return Return made up to 01/06/05; full list of members 7 Buy now
31 Jan 2005 accounts Annual Accounts 1 Buy now
21 Jun 2004 annual-return Return made up to 01/06/04; full list of members 7 Buy now
31 Jan 2004 accounts Annual Accounts 1 Buy now
20 Jun 2003 annual-return Return made up to 01/06/03; full list of members 7 Buy now
03 Apr 2003 accounts Annual Accounts 1 Buy now
06 Sep 2002 change-of-name Certificate Change Of Name Company 2 Buy now
21 Jun 2002 annual-return Return made up to 01/06/02; full list of members 8 Buy now
15 Jun 2002 officers Director resigned 1 Buy now
15 Jun 2002 officers Secretary resigned 1 Buy now
28 May 2002 officers New secretary appointed;new director appointed 2 Buy now
28 May 2002 officers New director appointed 2 Buy now
28 May 2002 address Registered office changed on 28/05/02 from: 112 hills road cambridge CB2 1PH 1 Buy now
07 May 2002 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
03 Oct 2001 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jun 2001 incorporation Incorporation Company 19 Buy now