Cachet Developments Limited

General information

Name:

Cachet Developments Ltd

Office Address:

Premier Suite 4 Churchill Court 58 Station Road HA2 7ST North Harrow

Number: 05840259

Incorporation date: 2006-06-07

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05840259 eighteen years ago, Cachet Developments Limited is categorised as a Private Limited Company. The firm's active mailing address is Premier Suite 4 Churchill Court, 58 Station Road North Harrow. The company's SIC code is 68209 : Other letting and operating of own or leased real estate. Cachet Developments Ltd reported its latest accounts for the financial period up to 2022-06-30. The firm's most recent confirmation statement was filed on 2023-05-16.

There is a group of two directors leading the following business at present, namely Darshika S. and Hirji V. who have been carrying out the directors obligations since 2007. To provide support to the directors, this business has been using the skills of Darshika S. as a secretary for the last seventeen years.

Hirji V. is the individual with significant control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Darshika S.

Role: Director

Appointed: 01 September 2007

Latest update: 28 March 2024

Darshika S.

Role: Secretary

Appointed: 23 July 2007

Latest update: 28 March 2024

Hirji V.

Role: Director

Appointed: 23 July 2007

Latest update: 28 March 2024

People with significant control

Hirji V.
Notified on 16 March 2017
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 30 May 2024
Confirmation statement last made up date 16 May 2023
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 11 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 17 January 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 17 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023
Annual Accounts 6 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 6 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 17th, April 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies