Advanced company searchLink opens in new window

C D G FINANCIAL SERVICES LIMITED

Company number 03233496

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)
09 Apr 2024 TM01 Termination of appointment of Mark Antony Smith as a director on 9 April 2024
18 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021