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

Cad Designers Ltd

Documents

Total Documents66
Total Pages213

Filing History

7 September 2020Total exemption full accounts made up to 31 December 2019
31 July 2020Confirmation statement made on 3 July 2020 with no updates
19 November 2019Appointment of Mr Pravin Maru as a director on 19 November 2019
16 September 2019Total exemption full accounts made up to 31 December 2018
3 July 2019Confirmation statement made on 3 July 2019 with no updates
31 July 2018Total exemption full accounts made up to 31 December 2017
3 July 2018Confirmation statement made on 3 July 2018 with updates
2 July 2018Change of details for Mr Dhamesh Maru as a person with significant control on 2 July 2018
2 July 2018Confirmation statement made on 2 July 2018 with updates
29 June 2018Termination of appointment of Divya Maru as a director on 29 June 2018
3 October 2017Confirmation statement made on 21 September 2017 with updates
3 October 2017Confirmation statement made on 21 September 2017 with updates
3 October 2017Termination of appointment of Minesh Maru as a secretary on 30 September 2017
3 October 2017Termination of appointment of Minesh Maru as a secretary on 30 September 2017
17 August 2017Total exemption full accounts made up to 31 December 2016
17 August 2017Total exemption full accounts made up to 31 December 2016
12 January 2017Appointment of Mrs Divya Maru as a director on 9 January 2017
12 January 2017Appointment of Mrs Divya Maru as a director on 9 January 2017
2 October 2016Confirmation statement made on 21 September 2016 with updates
2 October 2016Confirmation statement made on 21 September 2016 with updates
22 September 2016Total exemption small company accounts made up to 31 December 2015
22 September 2016Total exemption small company accounts made up to 31 December 2015
1 December 2015Termination of appointment of Minesh Maru as a director on 25 November 2015
1 December 2015Appointment of Mr Minesh Maru as a secretary on 25 November 2015
1 December 2015Appointment of Mr Minesh Maru as a secretary on 25 November 2015
1 December 2015Termination of appointment of Minesh Maru as a director on 25 November 2015
30 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
30 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
24 September 2015Total exemption small company accounts made up to 31 December 2014
24 September 2015Total exemption small company accounts made up to 31 December 2014
14 February 2015Registered office address changed from 10 Flora Close Stanmore Middlesex HA7 4PY to 8 Flora Close Stanmore Middlesex HA7 4PY on 14 February 2015
14 February 2015Registered office address changed from 10 Flora Close Stanmore Middlesex HA7 4PY to 8 Flora Close Stanmore Middlesex HA7 4PY on 14 February 2015
5 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
5 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 1
17 September 2014Total exemption small company accounts made up to 31 December 2013
17 September 2014Total exemption small company accounts made up to 31 December 2013
3 December 2013Appointment of Mr Minesh Maru as a director
3 December 2013Appointment of Mr Minesh Maru as a director
25 November 2013Termination of appointment of Pravin Maru as a director
25 November 2013Appointment of Mr Pravin Maru as a director
25 November 2013Termination of appointment of Pravin Maru as a director
25 November 2013Appointment of Mr Pravin Maru as a director
24 November 2013Termination of appointment of Minesh Maru as a director
24 November 2013Termination of appointment of Minesh Maru as a director
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
17 September 2013Total exemption small company accounts made up to 31 December 2012
17 September 2013Total exemption small company accounts made up to 31 December 2012
3 December 2012Annual return made up to 21 September 2012 with a full list of shareholders
3 December 2012Annual return made up to 21 September 2012 with a full list of shareholders
17 June 2012Total exemption small company accounts made up to 31 December 2011
17 June 2012Total exemption small company accounts made up to 31 December 2011
19 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011
19 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011
19 December 2011Annual return made up to 21 September 2011 with a full list of shareholders
19 December 2011Annual return made up to 21 September 2011 with a full list of shareholders
23 March 2011Appointment of Mr Minesh Maru as a director
23 March 2011Appointment of Mr Minesh Maru as a director
15 December 2010Appointment of Mr Dharmesh Maru as a director
15 December 2010Registered office address changed from 8 Flora Close Stanmore Middlesex HA7 4PY United Kingdom on 15 December 2010
15 December 2010Registered office address changed from 8 Flora Close Stanmore Middlesex HA7 4PY United Kingdom on 15 December 2010
15 December 2010Appointment of Mr Dharmesh Maru as a director
22 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
22 September 2010Termination of appointment of Yomtov Eliezer Jacobs as a director
21 September 2010Incorporation
21 September 2010Incorporation
Sign up now to grow your client base. Plans & Pricing