CAD & THE DANDY LIMITED

06568212
13 SAVILE ROW 1ST FLOOR LONDON ENGLAND W1S 3PH

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2023 accounts Annual Accounts 12 Buy now
22 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2022 accounts Annual Accounts 12 Buy now
01 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jul 2021 accounts Annual Accounts 11 Buy now
17 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Feb 2021 accounts Annual Accounts 10 Buy now
22 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jan 2020 accounts Annual Accounts 9 Buy now
20 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2019 accounts Annual Accounts 10 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 May 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2018 accounts Annual Accounts 9 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
31 Jan 2017 accounts Annual Accounts 9 Buy now
16 May 2016 annual-return Annual Return 4 Buy now
28 Nov 2015 accounts Annual Accounts 5 Buy now
18 May 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 5 Buy now
19 Jun 2014 annual-return Annual Return 4 Buy now
18 Jun 2014 officers Change of particulars for director (Mr James David Sleater) 2 Buy now
27 Feb 2014 accounts Annual Accounts 6 Buy now
16 Jan 2014 officers Change of particulars for secretary (Mr Ian Robert Meiers) 1 Buy now
16 Jan 2014 officers Change of particulars for director (Mr Ian Robert Meiers) 2 Buy now
30 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2013 annual-return Annual Return 4 Buy now
09 Oct 2012 accounts Annual Accounts 7 Buy now
31 May 2012 annual-return Annual Return 4 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
08 Jun 2011 officers Change of particulars for director (Mr Ian Robert Meiers) 2 Buy now
06 Jun 2011 officers Change of particulars for secretary (Mr Ian Robert Meiers) 2 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Ian Robert Meiers) 2 Buy now
27 Jan 2011 accounts Annual Accounts 6 Buy now
03 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jul 2010 annual-return Annual Return 5 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Ian Robert Meiers) 2 Buy now
02 Jul 2010 officers Change of particulars for secretary (Mr Ian Robert Meiers) 1 Buy now
02 Jul 2010 officers Change of particulars for director (Mr Ian Robert Meiers) 2 Buy now
31 Dec 2009 accounts Annual Accounts 6 Buy now
03 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
12 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 May 2009 annual-return Return made up to 15/05/09; full list of members 10 Buy now
14 May 2009 officers Director appointed james david sleater 1 Buy now
14 May 2009 address Registered office changed on 14/05/2009 from 48 st james terrace boundaries road london SW12 8HJ united kingdom 1 Buy now
14 May 2009 officers Appointment terminated director julie sleater 1 Buy now
15 May 2008 address Registered office changed on 15/05/2008 from 58 st james terrace london SW12 8HJ united kingdom 1 Buy now
17 Apr 2008 incorporation Incorporation Company 15 Buy now