Advanced company searchLink opens in new window

CD AUCTION GROUP LIMITED

Company number 02354629

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 TM01 Termination of appointment of Paul Adrian Whitehead as a director on 31 March 2024
03 Apr 2024 AP01 Appointment of Mr Nicholas Pike as a director on 26 March 2024
05 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
06 Jan 2024 MA Memorandum and Articles of Association
06 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 December 2022
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
13 Dec 2023 MR01 Registration of charge 023546290011, created on 6 December 2023
06 Dec 2023 CH01 Director's details changed for Paul Adrian Whitehead on 1 December 2023
05 Dec 2023 PSC05 Change of details for Gbj Developments Limited as a person with significant control on 1 December 2023
04 Dec 2023 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 4 December 2023
16 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
16 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
19 Oct 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
19 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
19 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
22 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
22 Mar 2022 PSC05 Change of details for Gbj Developments Limited as a person with significant control on 4 October 2021
21 Mar 2022 PSC07 Cessation of Project Chicago Newco Limited as a person with significant control on 18 September 2018
21 Mar 2022 PSC02 Notification of Gbj Developments Limited as a person with significant control on 18 September 2018
27 Jan 2022 TM01 Termination of appointment of Andrew Baxter as a director on 31 December 2021
08 Oct 2021 TM01 Termination of appointment of Ned Staple as a director on 8 October 2021
05 Oct 2021 TM02 Termination of appointment of Andrew Baxter as a secretary on 15 September 2021