Advanced company searchLink opens in new window

CTDS 2015 HOLD LIMITED

Company number 09684804

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)
18 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
13 Apr 2017 AA Micro company accounts made up to 31 December 2016
18 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
03 Dec 2015 AA01 Current accounting period extended from 31 July 2016 to 31 December 2016
13 Nov 2015 CERTNM Company name changed shcl (lsddt) newco 5 LIMITED\certificate issued on 13/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
12 Nov 2015 AP03 Appointment of Mrs Emma Cake as a secretary on 30 October 2015
12 Nov 2015 TM01 Termination of appointment of Christine Diamond as a director on 30 October 2015
12 Nov 2015 TM02 Termination of appointment of Christine Diamond as a secretary on 30 October 2015
12 Nov 2015 AD01 Registered office address changed from C/O Stuart Hodge Corporate Lawyers Llp 3 Temple Row West Birmingham B2 5NY England to Unit G the Innovation Centre University of Exeter Rennes Drive Exeter EX4 4RN on 12 November 2015
21 Oct 2015 SH01 Statement of capital following an allotment of shares on 22 September 2015
  • GBP 2
19 Oct 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Aug 2015 MA Memorandum and Articles of Association
14 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-14
  • GBP 1