Advanced company searchLink opens in new window

CTDI (DEPOT) SERVICES LTD

Company number 02966414

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)
15 Sep 2015 MR01 Registration of charge 029664140019, created on 8 September 2015
07 Jul 2015 CERTNM Company name changed regenersis (group) LTD\certificate issued on 07/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-30
24 Jun 2015 CH01 Director's details changed for Mr Jog Dhody on 23 June 2015
16 Apr 2015 AA Full accounts made up to 30 June 2014
18 Feb 2015 CH01 Director's details changed for Mr Jog Dhody on 1 February 2015
04 Feb 2015 AD01 Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on 4 February 2015
17 Dec 2014 MR01 Registration of charge 029664140018, created on 28 November 2014
02 Dec 2014 TM01 Termination of appointment of Josef Alfons Krauthausen as a director on 31 October 2014
02 Dec 2014 AP04 Appointment of Lorraine Young Company Secretaries Limited as a secretary on 1 October 2014
24 Nov 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 October 2014
06 Nov 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 492,708.02
01 Jul 2014 AP01 Appointment of Mr Josef Alfons Krauthausen as a director
15 May 2014 MR01 Registration of charge 029664140017
12 May 2014 MISC Section 519
24 Apr 2014 MISC Auds res
14 Apr 2014 MR01 Registration of charge 029664140016
12 Mar 2014 TM01 Termination of appointment of Witold Safarzynski as a director
20 Dec 2013 AA Full accounts made up to 30 June 2013
20 Dec 2013 MR01 Registration of charge 029664140015
11 Nov 2013 AP01 Appointment of Mr Witold Marek Safarzynski as a director
06 Nov 2013 MR01 Registration of charge 029664140014
11 Sep 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 492,708.02
03 Dec 2012 AA Full accounts made up to 30 June 2012
22 Oct 2012 CH01 Director's details changed for Mr Jog Dhody on 22 October 2012
11 Sep 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders