CADISCH PRECISION MESHES LIMITED - HATFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-08-30 View Report
Accounts. Accounts type total exemption full. 2023-06-12 View Report
Resolution. Description: Resolutions. 2023-01-03 View Report
Incorporation. Memorandum articles. 2023-01-03 View Report
Change of constitution. Statement of companys objects. 2022-12-20 View Report
Officers. Officer name: Mr Harry Edward Temple Cadisch. Appointment date: 2022-11-29. 2022-11-30 View Report
Officers. Officer name: Stephen William Raymond Arkell. Termination date: 2022-11-29. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-09-16 View Report
Accounts. Accounts type total exemption full. 2022-04-22 View Report
Confirmation statement. Statement with no updates. 2021-08-24 View Report
Accounts. Accounts type total exemption full. 2021-05-06 View Report
Confirmation statement. Statement with no updates. 2020-08-27 View Report
Accounts. Accounts type total exemption full. 2020-06-17 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Confirmation statement. Statement with updates. 2019-08-28 View Report
Accounts. Accounts type total exemption full. 2018-09-27 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type total exemption full. 2017-09-28 View Report
Confirmation statement. Statement with no updates. 2017-08-25 View Report
Accounts. Accounts type total exemption small. 2016-09-28 View Report
Confirmation statement. Statement with updates. 2016-08-25 View Report
Accounts. Accounts type total exemption small. 2015-09-24 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Address. Old address: Unit 1 Finchley Industrial Centre 879 High Road Finchley London N12 8QA. Change date: 2015-02-26. New address: Unit 2 the I O Centre Hearle Way Hatfield Hertfordshire AL10 9EW. 2015-02-26 View Report
Accounts. Accounts type total exemption small. 2014-09-22 View Report
Annual return. With made up date full list shareholders. 2014-08-18 View Report
Accounts. Accounts type total exemption small. 2013-10-02 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Accounts. Accounts type total exemption small. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-08-16 View Report
Officers. Change date: 2012-08-16. Officer name: Stephen William Raymond Arkell. 2012-08-16 View Report
Accounts. Accounts type total exemption small. 2011-09-14 View Report
Annual return. With made up date full list shareholders. 2011-09-13 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Accounts. Accounts type total exemption small. 2010-08-09 View Report
Officers. Officer name: David Cadisch. 2010-07-27 View Report
Officers. Officer name: David Cadisch. 2010-07-27 View Report
Annual return. Legacy. 2009-09-21 View Report
Address. Description: Registered office changed on 02/07/2009 from prospect house 2 athenaeum road london N20 9YU. 2009-07-02 View Report
Accounts. Accounts type total exemption small. 2009-06-18 View Report
Annual return. Legacy. 2008-08-22 View Report
Accounts. Accounts type total exemption small. 2008-06-25 View Report
Accounts. Accounts type total exemption small. 2007-10-18 View Report
Annual return. Legacy. 2007-08-31 View Report
Accounts. Accounts type total exemption small. 2006-11-21 View Report
Annual return. Legacy. 2006-09-25 View Report
Annual return. Legacy. 2005-09-29 View Report
Accounts. Accounts type total exemption small. 2005-08-10 View Report
Accounts. Accounts type small. 2004-11-08 View Report
Annual return. Legacy. 2004-08-25 View Report