- Company Overview for CD PROCESSING LTD (11083827)
- Filing history for CD PROCESSING LTD (11083827)
- People for CD PROCESSING LTD (11083827)
- More for CD PROCESSING LTD (11083827)
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) |
---|---|---|---|
24 Jan 2024 | TM01 | Termination of appointment of Daniel Jonathon Shaw as a director on 22 January 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Dec 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
15 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Feb 2021 | AA01 | Previous accounting period extended from 30 November 2020 to 31 December 2020 | |
03 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
28 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
13 Mar 2020 | PSC08 | Notification of a person with significant control statement | |
20 Jan 2020 | CH01 | Director's details changed for Dan Shaw on 1 January 2018 | |
20 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
27 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Jun 2019 | TM01 | Termination of appointment of Michael William Devlin as a director on 9 January 2019 | |
12 Jun 2019 | PSC07 | Cessation of Gordon Stewart Lund as a person with significant control on 15 August 2018 | |
30 Jan 2019 | CS01 | Confirmation statement made on 26 November 2018 with updates | |
04 Dec 2018 | AD01 | Registered office address changed from Suite 2 Beechwood House 5 Arlington Business Park Stevenage SG1 2FS England to Kemp House 152-160 City Road London EC1V 2NX on 4 December 2018 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 15 August 2018
|
|
28 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2018 | TM01 | Termination of appointment of Gordon Stewart Lund as a director on 15 August 2018 | |
20 Aug 2018 | AP01 | Appointment of Mr Michael William Devlin as a director on 15 August 2018 | |
14 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 14 December 2017
|
|
16 Feb 2018 | AP01 | Appointment of Dan Shaw as a director on 14 December 2017 | |
16 Feb 2018 | AP01 | Appointment of Mr Christian Adam Riggall West as a director on 14 December 2017 |