Advanced company searchLink opens in new window

CNRD 2002 LIMITED

Company number 04423402

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)
19 Dec 2023 PSC09 Withdrawal of a person with significant control statement on 19 December 2023
19 Dec 2023 PSC08 Notification of a person with significant control statement
19 Dec 2023 PSC02 Notification of Leyden Delta B.V. as a person with significant control on 1 October 2023
19 Dec 2023 AA Micro company accounts made up to 30 September 2023
26 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
24 Jan 2023 AA Micro company accounts made up to 30 September 2022
12 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 MA Memorandum and Articles of Association
10 Oct 2022 CC04 Statement of company's objects
28 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 30 September 2021
28 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
27 Apr 2021 CH01 Director's details changed for Mr Stephen Mcardle on 24 April 2021
16 Dec 2020 AA Micro company accounts made up to 30 September 2020
29 Apr 2020 CH01 Director's details changed for Mr Stephen Mcardle on 24 April 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
27 Apr 2020 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 27 April 2020
27 Apr 2020 AD01 Registered office address changed from Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN England to 7 Bell Yard London WC2A 2JR on 27 April 2020
03 Dec 2019 AA Micro company accounts made up to 30 September 2019
21 Nov 2019 CH01 Director's details changed for Mr Stephen Mcardle on 20 November 2019
17 Oct 2019 AD01 Registered office address changed from Unit 5 Old Park Farm Main Road, Ford End Essex CM3 1LN United Kingdom to Office 3 Pegasus, 14 Oak Industrial Park Chelmsford Road Dunmow CM6 1XN on 17 October 2019
23 Jul 2019 AD03 Register(s) moved to registered inspection location Titan Storage Solutions Avenue West Great Notley Braintree CM77 7AA
23 Jul 2019 AD02 Register inspection address has been changed to Titan Storage Solutions Avenue West Great Notley Braintree CM77 7AA
22 Jul 2019 AP01 Appointment of Mr Darren Jon Zimmerman as a director on 19 July 2019
22 Jul 2019 TM01 Termination of appointment of Jean-Yves Brault as a director on 19 July 2019