- Company Overview for CDI GROUP LIMITED (02440478)
- Filing history for CDI GROUP LIMITED (02440478)
- People for CDI GROUP LIMITED (02440478)
- Charges for CDI GROUP LIMITED (02440478)
- Insolvency for CDI GROUP LIMITED (02440478)
- More for CDI GROUP LIMITED (02440478)
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
|
|
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
|
|
02 Oct 2015 | SH03 | Purchase of own shares. |