Advanced company searchLink opens in new window

CSDB LIMITED

Company number 05979784

Filter by category

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)
23 Feb 2024 PSC04 Change of details for Mr David Cheow Guan Bay as a person with significant control on 23 February 2024
23 Feb 2024 CH03 Secretary's details changed for Mr Ian Paul Chapman on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr David Cheow Guan Bay on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr Ian Paul Chapman on 23 February 2024
23 Feb 2024 CH01 Director's details changed for Mr John Kenneth Robinson on 23 February 2024
23 Feb 2024 AD01 Registered office address changed from 12 Broad Ground Road Lakeside Industrial Estate Redditch Worcs B98 8YP England to Unit 8 Thornhill Road North Moons Moat Redditch Worcestershire B98 9nd on 23 February 2024
05 Feb 2024 AUD Auditor's resignation
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
24 Oct 2023 AP01 Appointment of Mr Ian Paul Chapman as a director on 1 July 2023
23 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement to call an annual general meeting 17/06/2023
18 Oct 2023 AA Audited abridged accounts made up to 30 June 2023
07 Aug 2023 CERTNM Company name changed clements and street design build LIMITED\certificate issued on 07/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-01
02 Nov 2022 AA Audited abridged accounts made up to 30 June 2022
02 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with updates
04 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
07 Dec 2021 CS01 Confirmation statement made on 1 November 2021 with updates
07 Jul 2021 AP03 Appointment of Mr Ian Paul Chapman as a secretary on 1 July 2021
07 Jul 2021 TM02 Termination of appointment of Paul Simpson as a secretary on 30 June 2021
09 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
25 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
27 Mar 2020 AA Accounts for a small company made up to 30 June 2019
15 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
07 Nov 2019 PSC01 Notification of David Cheow Guan Bay as a person with significant control on 6 April 2016
07 Nov 2019 PSC07 Cessation of Cdi Holding Pte Ltd as a person with significant control on 5 May 2016
07 Nov 2019 AD01 Registered office address changed from 9 Broad Ground Road Redditch Worcestershire B98 8YP to 12 Broad Ground Road Lakeside Industrial Estate Redditch Worcs B98 8YP on 7 November 2019