Advanced company searchLink opens in new window

DAVIES GLOBAL (CDL) LIMITED

Company number 02884211

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)
28 Jan 2025 RP04AP01 Second filing for the appointment of Amber Wilkinson as a director
15 Jan 2025 AD03 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
15 Jan 2025 AP01 Appointment of Amber Wilkinson as a director on 13 January 2024
  • ANNOTATION Clarification a second filed AP01 was registered on 28/01/25
13 Jan 2025 AP01 Appointment of Mr Matthew Button as a director on 13 January 2025
07 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
02 Jan 2025 AD02 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
02 Dec 2024 TM01 Termination of appointment of Antonio Debiase as a director on 2 December 2024
17 Sep 2024 MR01 Registration of charge 028842110011, created on 12 September 2024
28 Aug 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
28 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
01 Jul 2024 PSC02 Notification of Davies Global (Ctl) Limited as a person with significant control on 28 June 2024
01 Jul 2024 PSC07 Cessation of Sionic Global (Cbl) Limited as a person with significant control on 28 June 2024
01 Jul 2024 PSC02 Notification of Sionic Global (Cbl) Limited as a person with significant control on 26 June 2024
01 Jul 2024 PSC07 Cessation of Catalyst Debtco Limited as a person with significant control on 26 June 2024
25 Jun 2024 PSC02 Notification of Catalyst Debtco Limited as a person with significant control on 21 June 2024
25 Jun 2024 PSC07 Cessation of Sionic Global (Cdhl) Limited as a person with significant control on 21 June 2024
04 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
28 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
28 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
14 Nov 2023 CERTNM Company name changed sionic global (cdl) LIMITED\certificate issued on 14/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-13
19 Oct 2023 AA Audit exemption subsidiary accounts made up to 30 June 2022
19 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/22
29 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/22
29 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/22
04 Apr 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association