CAD FIRST LIMITED

The Coach House The Coach House, Hemel Hempstead, HP1 1LF, England
StatusACTIVE
Company No.07113228
CategoryPrivate Limited Company
Incorporated29 Dec 2009
Age14 years, 6 months, 1 day
JurisdictionEngland Wales

SUMMARY

CAD FIRST LIMITED is an active private limited company with number 07113228. It was incorporated 14 years, 6 months, 1 day ago, on 29 December 2009. The company address is The Coach House The Coach House, Hemel Hempstead, HP1 1LF, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 29 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 29 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-29

Documents

View document PDF

Change to a person with significant control

Date: 30 Oct 2020

Action Date: 06 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-06

Psc name: Mr Stephen Oakley

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-06

Officer name: Mr Stephen Oakley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Stephen Oakley

Documents

View document PDF

Change person director company with change date

Date: 07 May 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Stephen Oakley

Documents

View document PDF

Change person director company with change date

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-01

Officer name: Mr Stephen Oakley

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2020

Action Date: 01 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-01

Psc name: Mr Stephen Oakley

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 29 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2019

Action Date: 29 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-04

Old address: 10 Chandlers Road Marshalswick St. Albans Herts AL4 9RS

New address: The Coach House 77a Marlowes Hemel Hempstead HP1 1LF

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-04

Officer name: Mr Stephen Oakley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2017

Action Date: 29 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Incorporation company

Date: 29 Dec 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACORN HOUSE (FOSTERING SERVICES) LIMITED

CHAMBERS BUSINESS CENTRE CHAPEL ROAD,OLDHAM,OL8 4QQ

Number:06437368
Status:ACTIVE
Category:Private Limited Company

C.S.T.A LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:08495637
Status:ACTIVE
Category:Private Limited Company

DACTYL PUBLISHING LIMITED

17 BRUNTS STREET,MANSFIELD,NG18 1AX

Number:04196082
Status:ACTIVE
Category:Private Limited Company

GB STAFFING LONDON LIMITED

THE STABLES,DAVENTRY,NN11 4BL

Number:10707120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLAN 4 WEALTH LIMITED

15 CANADA SQUARE,LONDON,E14 5GL

Number:08279395
Status:LIQUIDATION
Category:Private Limited Company

TONIC ATTACK LIMITED

SOUTHDOWN,WINCANTON,BA9 8JP

Number:05320360
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