CADMUS TECHNOLOGY LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.09061040
CategoryPrivate Limited Company
Incorporated29 May 2014
Age10 years, 1 month, 5 days
JurisdictionEngland Wales

SUMMARY

CADMUS TECHNOLOGY LIMITED is an active private limited company with number 09061040. It was incorporated 10 years, 1 month, 5 days ago, on 29 May 2014. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 27 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2023

Action Date: 15 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-15

Old address: International House 24 Holborn Viaduct London EC1A 2BN United Kingdom

New address: 7 Bell Yard London WC2A 2JR

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 27 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2022

Action Date: 27 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2021

Action Date: 21 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-21

Officer name: Mr Thomas Alex Frederick Newby

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 16 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-16

Psc name: Mr Thomas Alex Frederick Newby

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2019

Action Date: 18 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-18

Old address: Office 7 35-37 Ludgate Hill Ludgate London EC4M 7JN England

New address: International House 24 Holborn Viaduct London EC1A 2BN

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2018

Action Date: 27 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Resolution

Date: 21 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2017

Action Date: 06 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-06

Old address: Sjd Accountancy Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW England

New address: Office 7 35-37 Ludgate Hill Ludgate London EC4M 7JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-14

Old address: Second Floor Regent House 65 Rodney Road Cheltenham Gloucestershire GL50 1HX

New address: Sjd Accountancy Plaza 8 Kd Tower Cotterells Hemel Hempstead HP1 1FW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2016

Action Date: 29 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Jun 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Frederick Newby

Appointment date: 2016-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2015

Action Date: 16 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-16

Officer name: Mr Thomas Alex Frederick Newby

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 29 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-29

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2015

Action Date: 22 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-22

Officer name: Mr Thomas Alex Frederick Newby

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-20

Officer name: Mr Thomas Alex Frederick Newby

Documents

View document PDF

Incorporation company

Date: 29 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AM PUBLISHING LIMITED

44 BANK STREET,KILMARNOCK,KA1 1HA

Number:SC468489
Status:ACTIVE
Category:Private Limited Company

ANDRE HOMES LIMITED

2 STANLEY GARDENS,SURREY,SM6 9QW

Number:06435201
Status:ACTIVE
Category:Private Limited Company

CO WORKS LIMITED

THE OAKS,KIPPEN,FK8 3HH

Number:SC385024
Status:ACTIVE
Category:Private Limited Company

NE PRODUCTIONS LTD

TARRY COTTAGE,ALNWICK,NE66 2DT

Number:11780777
Status:ACTIVE
Category:Private Limited Company

NEWLIFE CENTRE LIMITED

APT 24181 CHYNOWETH HOUSE,TRURO,TR4 8UN

Number:10432999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PRAETORIAN LEGAL PROTECT LTD

THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET,BRISTOL,BS9 3BY

Number:10246462
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