Advanced company searchLink opens in new window

CD PROCESSING LTD

Company number 11083827

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)
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
  • GBP 422.50
28 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 70.00
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