About

Registered Number: 06714222
Date of Incorporation: 02/10/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 5a Hill Rise, Richmond, Surrey, TW10 6UQ

 

Founded in 2008, Caidan Publishing Ltd has its registered office in Richmond, Surrey, it's status is listed as "Active". Caidan Publishing Ltd has 4 directors listed as Caidan, Anna Honorine, Caidan, Charlotte Elliette, Caidan, Dominique, Caidan, Simon Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIDAN, Anna Honorine 01 January 2011 - 1
CAIDAN, Charlotte Elliette 01 May 2013 - 1
CAIDAN, Dominique 02 October 2008 - 1
CAIDAN, Simon Joseph 01 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 27 September 2019
AA - Annual Accounts 25 July 2019
CS01 - N/A 04 October 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 11 July 2017
CS01 - N/A 13 September 2016
AA - Annual Accounts 08 July 2016
AR01 - Annual Return 08 October 2015
AD01 - Change of registered office address 30 July 2015
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 04 November 2014
AA - Annual Accounts 11 July 2014
AR01 - Annual Return 31 October 2013
AP01 - Appointment of director 31 October 2013
AP01 - Appointment of director 31 October 2013
AD01 - Change of registered office address 31 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 09 October 2012
CH01 - Change of particulars for director 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 16 May 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 24 May 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 30 March 2010
DISS40 - Notice of striking-off action discontinued 24 February 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AD01 - Change of registered office address 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
RESOLUTIONS - N/A 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
288a - Notice of appointment of directors or secretaries 14 October 2008
288b - Notice of resignation of directors or secretaries 13 October 2008
NEWINC - New incorporation documents 02 October 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.