- Company Overview for CD GROUP NOMINEES LIMITED (04631926)
- Filing history for CD GROUP NOMINEES LIMITED (04631926)
- People for CD GROUP NOMINEES LIMITED (04631926)
- More for CD GROUP NOMINEES LIMITED (04631926)
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) |
---|---|---|---|
11 Sep 2017 | CH04 | Secretary's details changed for Cosec Direct Limited on 11 September 2017 | |
11 Sep 2017 | PSC05 | Change of details for Eikon Group Holding Ltd as a person with significant control on 11 September 2017 | |
11 Sep 2017 | AD01 | Registered office address changed from 73 Watling Street London EC4M 9BJ to 1st Floor, 1 East Poultry Avenue London EC1A 9PT on 11 September 2017 | |
16 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
03 Nov 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
24 Aug 2016 | CH01 | Director's details changed for Mr Mads Egede Birkeland on 21 June 2014 | |
13 Jan 2016 | AR01 |
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
22 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
22 Jun 2015 | TM01 | Termination of appointment of Paul Corren as a director on 22 June 2015 | |
21 May 2015 | AD01 | Registered office address changed from 73 Watling Street London EC4M 9BJ England to 73 Watling Street London EC4M 9BJ on 21 May 2015 | |
21 May 2015 | AD01 | Registered office address changed from 35 Catherine Place London SW1E 6DY to 73 Watling Street London EC4M 9BJ on 21 May 2015 | |
21 May 2015 | CH04 | Secretary's details changed for Cosec Direct Limited on 21 May 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
15 Jan 2015 | CH01 | Director's details changed for Mr Paul Corren on 5 January 2013 | |
21 May 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
14 Jan 2014 | AR01 |
Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
21 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
04 Mar 2013 | TM01 | Termination of appointment of Per Troen as a director | |
14 Jan 2013 | AR01 | Annual return made up to 9 January 2013 with full list of shareholders | |
24 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
12 Jan 2012 | AR01 | Annual return made up to 9 January 2012 with full list of shareholders | |
01 Jun 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
12 Jan 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
13 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders |