Advanced company searchLink opens in new window

CDP ARCHITECTURE LIMITED

Company number 03923126

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)
14 Feb 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
22 Aug 2017 AA Total exemption full accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
25 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
12 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
13 Jul 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1,000
03 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
13 Dec 2012 SH01 Statement of capital following an allotment of shares on 3 December 2012
  • GBP 1,000
14 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
06 Jul 2012 TM01 Termination of appointment of Simon Timms as a director
16 Feb 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Ann Elizabeth Tull on 10 February 2012
16 Feb 2012 CH01 Director's details changed for Andrew Charles Tull on 10 February 2012
16 Feb 2012 CH01 Director's details changed for David James Houghton Botting on 10 February 2012
07 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
19 May 2011 AP01 Appointment of Simon Andrew Timms as a director
09 May 2011 AD01 Registered office address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG on 9 May 2011
01 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
08 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
08 Apr 2010 AR01 Annual return made up to 10 February 2010 with full list of shareholders
24 Nov 2009 AA Total exemption full accounts made up to 28 February 2009