CAZADOR CONSULTING LTD

Swatchways North Road Swatchways North Road, High Wycombe, HP15 6ND, Buckinghamshire, United Kingdom
StatusACTIVE
Company No.08973990
CategoryPrivate Limited Company
Incorporated02 Apr 2014
Age10 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

CAZADOR CONSULTING LTD is an active private limited company with number 08973990. It was incorporated 10 years, 3 months, 6 days ago, on 02 April 2014. The company address is Swatchways North Road Swatchways North Road, High Wycombe, HP15 6ND, Buckinghamshire, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-06-12

Psc name: Mr Daniel Waterton

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-12

Officer name: Daniel Waterton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Address

Type: AD01

Change date: 2024-06-12

Old address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom

New address: Swatchways North Road Widmer End High Wycombe Buckinghamshire HP15 6nd

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-13

Psc name: Mr Daniel Waterton

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-13

Officer name: Daniel Waterton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

New address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2014

Action Date: 08 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-08

Officer name: Daniel Waterton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2014

Action Date: 12 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-12

Old address: Swatchways North Road Widmer End, High Wycombe Buckinghamshire HP15 6nd United Kingdom

New address: Anglo House Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA

Documents

View document PDF

Incorporation company

Date: 02 Apr 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADDSTREAM PLUMBING & HEATING LIMITED

2 MORDEN COURT,MORDEN,SM4 5HN

Number:10235104
Status:ACTIVE
Category:Private Limited Company

I CARE CONSULTANCY(MIDLANDS) LIMITED

19 MIMOSA CLOSE,BIRMINGHAM,B29 4DA

Number:07402819
Status:ACTIVE
Category:Private Limited Company

RLJ ASSOCIATES LIMITED

100 OVERSTONE ROAD,NORTHAMPTON,NN6 0AW

Number:06701130
Status:ACTIVE
Category:Private Limited Company

SHREE ENTERPRISE LIMITED

18 ADDERLEY ROAD,HARROW,HA3 7HT

Number:07109742
Status:ACTIVE
Category:Private Limited Company

TEACHER FINDER LTD

38 CRANLEIGH DRIVE,DOVER,CT16 3NL

Number:10027812
Status:ACTIVE
Category:Private Limited Company

THE CIHANS OTTOMAN BARBER SHOP LIMITED

3 MARKET PLACE,HERTFORD,SG14 1DF

Number:09667842
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