CARDINAL THREE LIMITED: Filings
Overview
| Company Name | CARDINAL THREE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04662160 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for CARDINAL THREE LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 11, 2026 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 7 pages | AA | ||||||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||||||
Confirmation statement made on Feb 11, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Hugh Grainger Williams on Feb 21, 2025 | 1 pages | CH03 | ||||||
Director's details changed for Mr Hugh Grainger Williams on Feb 21, 2025 | 2 pages | CH01 | ||||||
Director's details changed for Mr Robert Nigel Harris on Feb 11, 2025 | 2 pages | CH01 | ||||||
Second filing of Confirmation Statement dated Feb 11, 2024 | 3 pages | RP04CS01 | ||||||
Confirmation statement made on Feb 11, 2024 with no updates | 4 pages | CS01 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||
Appointment of Mr Hugh Grainger Williams as a director on Aug 23, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Richard Michael Harris as a director on Aug 08, 2023 | 1 pages | TM01 | ||||||
Change of details for Praedia Investments Limited as a person with significant control on Mar 30, 2023 | 5 pages | PSC05 | ||||||
Change of details for Praedia Investments Limited as a person with significant control on Mar 30, 2023 | 2 pages | PSC05 | ||||||
Cessation of Cardinal Lysander Limited as a person with significant control on Mar 30, 2023 | 3 pages | PSC07 | ||||||
Confirmation statement made on Feb 11, 2023 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2022 | 7 pages | AA | ||||||
Confirmation statement made on Feb 11, 2022 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||
Director's details changed for Mr Richard Michael Harris on Nov 26, 2021 | 2 pages | CH01 | ||||||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||
Confirmation statement made on Feb 11, 2021 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||
Confirmation statement made on Feb 11, 2020 with no updates | 3 pages | CS01 | ||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0