116 CARDAMON LIMITED



Company Documents

DateDescription
01/03/241 March 2024 NewConfirmation statement made on 2024-02-29 with no updates

View Document

20/02/2420 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

27/11/2327 November 2023 Director's details changed for Mr Graham Pulford on 2023-08-18

View Document

05/10/235 October 2023 Auditor's resignation

View Document

09/06/239 June 2023 Group of companies' accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

05/12/225 December 2022 Director's details changed for Mr Graham Pulford on 2022-12-05

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

31/05/1931 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/01/1928 January 2019 CURREXT FROM 31/01/2019 TO 31/05/2019

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY DEBRA GRANT

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/01/1831 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18

View Document

04/07/174 July 2017 AUDITOR'S RESIGNATION

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 26/01/2017

View Document

31/01/1731 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17

View Document

23/03/1623 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16

View Document

12/03/1512 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document



31/01/1331 January 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

16/01/1316 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM PULFORD / 11/01/2013

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM 52 LEIGH ROAD HALE ALTRINCHAM CHESHIRE WA15 9BD

View Document

23/10/1223 October 2012 SECRETARY APPOINTED DEBRA GRANT

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW PAGE

View Document

06/03/126 March 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

31/01/1231 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12

View Document

15/04/1115 April 2011 28/02/11 NO CHANGES

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11

View Document

20/05/1020 May 2010 28/02/10 NO CHANGES

View Document

31/01/1031 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10

View Document

29/05/0929 May 2009 NC INC ALREADY ADJUSTED 03/04/08

View Document

29/05/0929 May 2009 GBP NC 100/200 03/04/2008

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 DIRECTOR'S PARTICULARS GRAHAM PULFORD

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PULFORD / 26/01/2009

View Document

31/01/0931 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09

View Document

06/11/086 November 2008 CURRSHO FROM 28/02/2009 TO 31/01/2009

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED GRAHAM PULFORD

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED CLAIRE SHEPHERD

View Document

23/04/0823 April 2008 DIRECTOR RESIGNED ANDREW PAGE

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR CLAIRE SHEPHERD

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PAGE

View Document

22/04/0822 April 2008 DIRECTOR'S PARTICULARS CLAIRE SHEPHERD

View Document

22/04/0822 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SHEPHERD / 04/04/2008

View Document

28/02/0828 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company