Advanced company searchLink opens in new window

CDI GROUP LIMITED

Company number 02440478

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)
06 Nov 2018 PSC02 Notification of Ensign Cdi Limited as a person with significant control on 31 October 2018
06 Nov 2018 AP01 Appointment of Mr James Edward Lucking as a director on 31 October 2018
06 Nov 2018 PSC07 Cessation of Christopher Frederick Arkwell as a person with significant control on 31 October 2018
06 Nov 2018 AP01 Appointment of Mr Adam Walker Jarvis as a director on 31 October 2018
06 Nov 2018 TM01 Termination of appointment of Christopher Frederick Arkwell as a director on 31 October 2018
06 Nov 2018 TM02 Termination of appointment of Christopher Frederick Arkwell as a secretary on 31 October 2018
18 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
23 Jul 2018 TM01 Termination of appointment of Michael Alexander Arkwell as a director on 12 June 2018
29 May 2018 MR04 Satisfaction of charge 6 in full
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
24 Aug 2017 AP01 Appointment of Mr Paul Bevington as a director on 1 June 2017
02 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
01 Nov 2016 AP01 Appointment of Mr Stephen Geoffrey Andrew White as a director on 1 November 2016
01 Nov 2016 AP01 Appointment of Mr Christopher David Jones as a director on 1 November 2016
01 Nov 2016 TM01 Termination of appointment of Bernard Philip Zissman as a director on 31 October 2016
19 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
18 May 2016 AP01 Appointment of Michael Alexander Arkwell as a director on 25 April 2016
06 Apr 2016 AA01 Previous accounting period shortened from 31 January 2016 to 31 December 2015
02 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 54,770
02 Mar 2016 CH03 Secretary's details changed for Mr Christopher Frederick Arkwell on 1 January 2016
02 Mar 2016 CH01 Director's details changed for Sir Bernard Philip Zissman on 1 January 2016
02 Mar 2016 CH01 Director's details changed for Mr Christopher Frederick Arkwell on 1 January 2016
02 Oct 2015 SH06 Cancellation of shares. Statement of capital on 4 September 2015
  • GBP 54,770
02 Oct 2015 SH03 Purchase of own shares.