CARDEA RESOURCING LIMITED

Mercury Place Mercury Place, Leicester, LE1 1QG
StatusACTIVE
Company No.07108893
CategoryPrivate Limited Company
Incorporated18 Dec 2009
Age14 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

CARDEA RESOURCING LIMITED is an active private limited company with number 07108893. It was incorporated 14 years, 6 months, 24 days ago, on 18 December 2009. The company address is Mercury Place Mercury Place, Leicester, LE1 1QG.



Company Fillings

Accounts with accounts type small

Date: 28 Jun 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 13 Jun 2024

Action Date: 13 Jun 2024

Category: Capital

Type: SH19

Date: 2024-06-13

Capital : 1,877,871 GBP

Documents

View document PDF

Legacy

Date: 10 Jun 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 10 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 03/06/24

Documents

View document PDF

Resolution

Date: 10 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Sutcliffe

Appointment date: 2023-06-21

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 09 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Capital allotment shares

Date: 07 Feb 2023

Action Date: 06 Feb 2023

Category: Capital

Type: SH01

Date: 2023-02-06

Capital : 1,878,096 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 18 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-18

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-21

Officer name: Mr Paul Alexander Ross

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 18 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-18

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-01

Officer name: Paul Alexander Ross

Documents

View document PDF

Accounts with accounts type small

Date: 29 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 09 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 18 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sadeq Rahman

Appointment date: 2019-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Anne Bagguley

Termination date: 2019-11-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Anne Bagguley

Termination date: 2019-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 18 Mar 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Accounts with accounts type small

Date: 21 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 18 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-18

Documents

View document PDF

Auditors resignation limited company

Date: 01 Nov 2017

Category: Auditors

Type: AA03

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Clark

Termination date: 2017-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 17 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-17

Capital : 225.00 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Mar 2017

Action Date: 17 Feb 2017

Category: Capital

Type: SH02

Date: 2017-02-17

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2017

Action Date: 17 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Helen Clark

Appointment date: 2017-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 18 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-18

Documents

View document PDF

Change account reference date company current extended

Date: 09 Jun 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2016-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

Old address: 24 De Montfort Street Leicester LE1 7GB

New address: Mercury Place 11 st. George Street Leicester LE1 1QG

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Feb 2015

Action Date: 18 Dec 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-12-18

Form type: AR01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2015

Action Date: 18 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-18

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jayne Elizabeth Hanson

Termination date: 2014-12-22

Documents

View document PDF

Accounts with accounts type small

Date: 19 Nov 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Auditors resignation company

Date: 11 Nov 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 17 Jul 2014

Category: Auditors

Type: AA03

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2014

Action Date: 16 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-16

Capital : 216.685 GBP

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Elizabeth Hanson

Documents

View document PDF

Appoint person director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Caroline Anne Bagguley

Documents

View document PDF

Appoint person secretary company with name

Date: 06 May 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Caroline Anne Bagguley

Documents

View document PDF

Termination secretary company with name

Date: 15 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Abbott

Documents

View document PDF

Accounts with accounts type small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2014

Action Date: 18 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Sep 2013

Action Date: 11 Sep 2013

Category: Capital

Type: SH02

Date: 2013-09-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Sep 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 19 Sep 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 19 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Jul 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Woollett

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jan 2013

Action Date: 18 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-18

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Dec 2012

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2012

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Dec 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antony Woollett

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 18 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-18

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2011

Action Date: 14 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-14

Capital : 190 GBP

Documents

View document PDF

Resolution

Date: 27 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Glen Abbott

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 18 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-18

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Brundell

Documents

View document PDF

Termination secretary company with name

Date: 03 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Brundell

Documents

View document PDF

Legacy

Date: 09 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 16 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: AD01

Change date: 2010-01-29

Old address: , 7 Faraday Court 36 Conduit Street, Leicester, LE2 0JN

Documents

View document PDF

Incorporation company

Date: 18 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACD CONSTRUCTION LTD

145 VARLEY ROAD,LONDON,E16 3NR

Number:06256864
Status:ACTIVE
Category:Private Limited Company

EVERPROOF LIMITED

14 CHATSWORTH RD.,LONDON,W5 3DB

Number:00529990
Status:ACTIVE
Category:Private Limited Company

HORIZONS PROPERTIES AND INVESTMENT LIMITED

68 CANNON HILL LANE,LONDON,SW20 9ET

Number:08194997
Status:ACTIVE
Category:Private Limited Company

JELLYBEAN RECORDS LTD

LEVEL 3, 207,LONDON,W1B 3HH

Number:11285155
Status:ACTIVE
Category:Private Limited Company

MYERS COURT MANAGEMENT LIMITED

27 RIVERBANK ROAD,LIVERPOOL,L19 9DH

Number:02778781
Status:ACTIVE
Category:Private Limited Company

STAITHES ART SCHOOL LIMITED

124 ACOMB ROAD,YORK,YO24 4EY

Number:11248126
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source