- Company Overview for C D G FINANCIAL SERVICES LIMITED (03233496)
- Filing history for C D G FINANCIAL SERVICES LIMITED (03233496)
- People for C D G FINANCIAL SERVICES LIMITED (03233496)
- Charges for C D G FINANCIAL SERVICES LIMITED (03233496)
- More for C D G FINANCIAL SERVICES LIMITED (03233496)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
09 Apr 2024 | TM01 | Termination of appointment of Mark Antony Smith as a director on 9 April 2024 | |
18 Feb 2024 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2024 | MA | Memorandum and Articles of Association | |
12 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with updates | |
08 Jan 2024 | AA | Audit exemption subsidiary accounts made up to 31 March 2023 | |
08 Jan 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | |
08 Jan 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | |
08 Jan 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 | |
29 Jun 2023 | AP01 | Appointment of Mr Anthony Sutton as a director on 1 June 2023 | |
24 Apr 2023 | AP01 | Appointment of Mr Mark Antony Smith as a director on 4 April 2023 | |
11 Apr 2023 | AP01 | Appointment of Mr Stefan Kenneth Fura as a director on 7 March 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with updates | |
13 Dec 2022 | TM01 | Termination of appointment of Philip Wort as a director on 7 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Damian Patrick Ferguson as a director on 7 December 2022 | |
12 Dec 2022 | TM01 | Termination of appointment of Stefan Kenneth Fura as a director on 7 December 2022 | |
12 Dec 2022 | AA01 | Current accounting period extended from 31 December 2022 to 31 March 2023 | |
12 Dec 2022 | AD01 | Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 340 Melton Road Leicester LE4 7SL on 12 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Alain Nathaniel Wolffe as a director on 7 December 2022 | |
12 Dec 2022 | AP01 | Appointment of Mr Stefan Kenneth Fura as a director on 7 December 2022 | |
12 Dec 2022 | TM02 | Termination of appointment of Philip Wort as a secretary on 7 December 2022 | |
12 Dec 2022 | PSC02 | Notification of Superbia Group Limited as a person with significant control on 7 December 2022 | |
12 Dec 2022 | PSC07 | Cessation of Phillip Wort as a person with significant control on 7 December 2022 | |
08 Dec 2022 | MR01 | Registration of charge 032334960002, created on 7 December 2022 | |
07 Dec 2022 | MR04 | Satisfaction of charge 1 in full |