Date | Description |
2025-02-04 |
update statutory_documents PREVSHO FROM 31/03/2025 TO 31/12/2024 |
2025-02-03 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/24, NO UPDATES |
2024-10-04 |
update statutory_documents PREVSHO FROM 30/04/2024 TO 31/03/2024 |
2024-09-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KHOZEM LOKHANDWALA |
2024-07-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY OURY CLARK |
2024-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2024 FROM
10 JOHN STREET
LONDON
WC1N 2EB
UNITED KINGDOM |
2024-05-29 |
update statutory_documents CURRSHO FROM 30/04/2025 TO 31/12/2024 |
2024-05-07 |
update statutory_documents DIRECTOR APPOINTED KHOZEM LOKHANDWALA |
2024-05-07 |
update statutory_documents DIRECTOR APPOINTED MILES ARNONE |
2024-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMSTRONG |
2024-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ARULKUMAR PALANISAMY |
2024-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FERGUS KENDALL |
2024-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATHEW VACHAPARAMPIL |
2024-05-02 |
update statutory_documents ARTICLES OF ASSOCIATION |
2024-05-02 |
update statutory_documents ADOPT ARTICLES 23/04/2024 |
2024-04-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RE:BUILD CADONIX, LLC |
2024-04-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/04/2024 FROM
JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE
OXFORD SCIENCE PARK
OXFORD
OXFORDSHIRE
OX4 4GP
ENGLAND |
2024-04-25 |
update statutory_documents SECRETARY APPOINTED OURY CLARK |
2024-04-25 |
update statutory_documents CESSATION OF ANDREW JAMES ARMSTRONG AS A PSC |
2024-04-25 |
update statutory_documents CESSATION OF FERGUS COSMO ROBERT KENDALL AS A PSC |
2024-04-25 |
update statutory_documents CESSATION OF SABELLA DAVIES AS A PSC |
2024-04-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SABELLA DAVIES / 15/11/2022 |
2024-04-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2024-04-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2024-01-29 |
update statutory_documents 30/04/23 TOTAL EXEMPTION FULL |
2023-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-01-31 |
2023-04-21 |
update statutory_documents 30/04/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2023-01-31 => 2023-04-30 |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/12/22, WITH UPDATES |
2022-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JAMES ARMSTRONG |
2022-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERGUS COSMO ROBERT KENDALL |
2022-06-30 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SABELLA DAVIES |
2022-06-30 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS SABELLA DAVIES / 17/12/2021 |
2022-06-30 |
update statutory_documents CESSATION OF ANDREW JAMES ARMSTRONG AS A PSC |
2022-02-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2022-02-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2022-01-28 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-12-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2021-06-07 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2021-05-21 |
update statutory_documents 30/04/20 TOTAL EXEMPTION FULL |
2021-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/21, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2020-04-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
2020-02-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2020-01-31 |
update statutory_documents 30/04/19 TOTAL EXEMPTION FULL |
2019-04-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
2019-02-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2019-02-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2019-01-31 |
update statutory_documents 30/04/18 TOTAL EXEMPTION FULL |
2018-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES |
2018-03-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-03-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2018-03-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2018-01-31 |
update statutory_documents 30/04/17 UNAUDITED ABRIDGED |
2017-05-07 |
delete address 8 MEADOW VIEW CRENDON INDUSTRIAL PARK LONG CRENDON BUCKS ENGLAND HP18 9EJ |
2017-05-07 |
insert address JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE OXFORD SCIENCE PARK OXFORD OXFORDSHIRE ENGLAND OX4 4GP |
2017-05-07 |
update registered_address |
2017-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES |
2017-04-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
8 MEADOW VIEW CRENDON INDUSTRIAL PARK
LONG CRENDON
BUCKS
HP18 9EJ
ENGLAND |
2017-02-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2017-02-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2017-01-29 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address UNIT 3 RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BF |
2016-12-19 |
insert address 8 MEADOW VIEW CRENDON INDUSTRIAL PARK LONG CRENDON BUCKS ENGLAND HP18 9EJ |
2016-12-19 |
update registered_address |
2016-11-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/2016 FROM
UNIT 3 RIDGEWAY
DRAKES DRIVE LONG CRENDON
AYLESBURY
BUCKINGHAMSHIRE
HP18 9BF |
2016-06-07 |
update returns_last_madeup_date 2015-04-16 => 2016-04-16 |
2016-06-07 |
update returns_next_due_date 2016-05-14 => 2017-05-14 |
2016-05-11 |
update statutory_documents 16/04/16 FULL LIST |
2016-02-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2016-02-07 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2016-01-30 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-06-07 |
update returns_last_madeup_date 2014-04-16 => 2015-04-16 |
2015-06-07 |
update returns_next_due_date 2015-05-14 => 2016-05-14 |
2015-05-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2015-05-07 |
update accounts_next_due_date 2015-02-28 => 2016-01-31 |
2015-05-07 |
update statutory_documents 16/04/15 FULL LIST |
2015-04-18 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update accounts_next_due_date 2015-01-31 => 2015-02-28 |
2014-05-07 |
delete address UNIT 3 RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP18 9BF |
2014-05-07 |
insert address UNIT 3 RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE HP18 9BF |
2014-05-07 |
update registered_address |
2014-05-07 |
update returns_last_madeup_date 2013-04-16 => 2014-04-16 |
2014-05-07 |
update returns_next_due_date 2014-05-14 => 2015-05-14 |
2014-04-30 |
update statutory_documents 16/04/14 FULL LIST |
2014-03-04 |
update statutory_documents 31/01/14 STATEMENT OF CAPITAL GBP 1000 |
2014-02-07 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2014-02-07 |
update accounts_last_madeup_date null => 2013-04-30 |
2014-02-07 |
update accounts_next_due_date 2014-01-16 => 2015-01-31 |
2014-01-15 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
insert sic_code 62020 - Information technology consultancy activities |
2013-07-01 |
update returns_last_madeup_date null => 2013-04-16 |
2013-07-01 |
update returns_next_due_date 2013-05-14 => 2014-05-14 |
2013-06-21 |
delete address 3RD FLOOR STANMORE HOUSE 15/19 CHURCH ROAD STANMORE MIDDLESEX UNITED KINGDOM HA7 4AR |
2013-06-21 |
insert address UNIT 3 RIDGEWAY DRAKES DRIVE LONG CRENDON AYLESBURY BUCKINGHAMSHIRE UNITED KINGDOM HP18 9BF |
2013-06-21 |
insert company_previous_name CARESOFT TECHNOLOGIES LIMITED |
2013-06-21 |
update name CARESOFT TECHNOLOGIES LIMITED => CADONIX LTD |
2013-06-21 |
update registered_address |
2013-06-07 |
update statutory_documents 16/04/13 FULL LIST |
2013-06-05 |
update statutory_documents 30/04/13 STATEMENT OF CAPITAL GBP 100 |
2012-08-20 |
update statutory_documents DIRECTOR APPOINTED DR ANDREW JAMES ARMSTRONG |
2012-08-20 |
update statutory_documents DIRECTOR APPOINTED MR ARULKUMAR PERUMAPALAYAM PALANISAMY |
2012-08-20 |
update statutory_documents DIRECTOR APPOINTED MR FERGUS COSMO ROBERT KENDALL |
2012-06-28 |
update statutory_documents COMPANY NAME CHANGED CARESOFT TECHNOLOGIES LIMITED
CERTIFICATE ISSUED ON 28/06/12 |
2012-06-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/06/2012 FROM
3RD FLOOR STANMORE HOUSE
15/19 CHURCH ROAD
STANMORE
MIDDLESEX
HA7 4AR
UNITED KINGDOM |
2012-06-27 |
update statutory_documents DIRECTOR APPOINTED MR MATHEW VACHAPARAMPIL |
2012-04-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2012-04-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
2012-04-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |