Download leads from Nexok and grow your business. Find out more

CAJE Limited

Documents

Total Documents86
Total Pages242

Filing History

9 March 2021Confirmation statement made on 6 March 2021 with no updates
16 February 2021Accounts for a dormant company made up to 31 December 2019
6 March 2020Confirmation statement made on 6 March 2020 with no updates
27 September 2019Accounts for a dormant company made up to 31 December 2018
20 March 2019Confirmation statement made on 9 March 2019 with no updates
6 September 2018Accounts for a dormant company made up to 31 December 2017
9 March 2018Confirmation statement made on 9 March 2018 with no updates
6 September 2017Accounts for a dormant company made up to 31 December 2016
6 September 2017Accounts for a dormant company made up to 31 December 2016
10 March 2017Confirmation statement made on 9 March 2017 with updates
10 March 2017Confirmation statement made on 9 March 2017 with updates
19 December 2016Registered office address changed from 471 Silbury Boulevard Central Milton Keynes Bucks MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 19 December 2016
19 December 2016Registered office address changed from 471 Silbury Boulevard Central Milton Keynes Bucks MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 19 December 2016
20 September 2016Accounts for a dormant company made up to 31 December 2015
20 September 2016Accounts for a dormant company made up to 31 December 2015
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
9 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
15 September 2015Accounts for a dormant company made up to 31 December 2014
15 September 2015Accounts for a dormant company made up to 31 December 2014
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
27 March 2014Accounts for a dormant company made up to 31 December 2013
27 March 2014Accounts for a dormant company made up to 31 December 2013
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
12 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
17 December 2013Change of name notice
17 December 2013Company name changed pcubed LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
17 December 2013Company name changed pcubed LIMITED\certificate issued on 17/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
17 December 2013Change of name notice
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
2 April 2013Annual return made up to 9 March 2013 with a full list of shareholders
11 March 2013Accounts for a dormant company made up to 31 December 2012
11 March 2013Accounts for a dormant company made up to 31 December 2012
18 April 2012Accounts for a dormant company made up to 31 December 2011
18 April 2012Accounts for a dormant company made up to 31 December 2011
13 March 2012Secretary's details changed for Mr Nicholas William Crook on 2 November 2011
13 March 2012Secretary's details changed for Mr Nicholas William Crook on 2 November 2011
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
13 March 2012Secretary's details changed for Mr Nicholas William Crook on 2 November 2011
13 March 2012Annual return made up to 9 March 2012 with a full list of shareholders
25 October 2011Accounts for a dormant company made up to 31 December 2010
25 October 2011Accounts for a dormant company made up to 31 December 2010
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
14 March 2011Annual return made up to 9 March 2011 with a full list of shareholders
22 September 2010Accounts for a dormant company made up to 31 December 2009
22 September 2010Accounts for a dormant company made up to 31 December 2009
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders
18 November 2009Accounts for a dormant company made up to 31 December 2008
18 November 2009Accounts for a dormant company made up to 31 December 2008
12 March 2009Return made up to 09/03/09; full list of members
12 March 2009Return made up to 09/03/09; full list of members
11 March 2009Secretary's change of particulars / nicholas crook / 25/07/2008
11 March 2009Secretary's change of particulars / nicholas crook / 25/07/2008
24 October 2008Accounts for a dormant company made up to 31 December 2007
24 October 2008Accounts for a dormant company made up to 31 December 2007
11 March 2008Return made up to 09/03/08; full list of members
11 March 2008Return made up to 09/03/08; full list of members
31 December 2007Accounts for a dormant company made up to 31 December 2006
31 December 2007Accounts for a dormant company made up to 31 December 2006
23 March 2007Registered office changed on 23/03/07 from: 495 silbury boulevard central milton keynes bucks MK9 2AH
23 March 2007Director's particulars changed
23 March 2007Return made up to 09/03/07; full list of members
23 March 2007Director's particulars changed
23 March 2007Return made up to 09/03/07; full list of members
23 March 2007Registered office changed on 23/03/07 from: 495 silbury boulevard central milton keynes bucks MK9 2AH
8 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06
8 June 2006Accounting reference date shortened from 31/03/07 to 31/12/06
24 May 2006Registered office changed on 24/05/06 from: 10 bloomsbury street london WC1B 3SR
24 May 2006Registered office changed on 24/05/06 from: 10 bloomsbury street london WC1B 3SR
14 March 2006Secretary resigned
14 March 2006New secretary appointed
14 March 2006New secretary appointed
14 March 2006Director resigned
14 March 2006New director appointed
14 March 2006New director appointed
14 March 2006Secretary resigned
14 March 2006Director resigned
9 March 2006Incorporation
9 March 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed