Advanced company searchLink opens in new window

CLDN AUTOMOTIVE LIMITED

Company number 04999257

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)
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
13 Jun 2018 AA Full accounts made up to 31 December 2017
18 Jan 2018 CS01 Confirmation statement made on 12 December 2017 with updates
18 Oct 2017 TM01 Termination of appointment of Michel Rene Jadot as a director on 1 August 2017
04 Aug 2017 MR01 Registration of charge 049992570001, created on 3 August 2017
16 Jun 2017 AA Full accounts made up to 31 December 2016
16 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2017 TM01 Termination of appointment of Michael David Lewis as a director on 31 May 2017
04 Apr 2017 AP01 Appointment of Wim Luk P Wigerinck as a director on 1 March 2017
23 Mar 2017 TM01 Termination of appointment of Scalox Bvba as a director on 1 March 2017
04 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
01 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jun 2016 AP01 Appointment of Mr Michael David Lewis as a director on 2 June 2016
17 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 250,001
12 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 250,001
18 Sep 2014 CH01 Director's details changed for Mr Michel René L Jadot on 12 September 2014
25 Jun 2014 AA Full accounts made up to 31 December 2013
20 Jan 2014 AP02 Appointment of Scalox Bvba as a director
08 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 250,001
23 Jul 2013 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 Gary John Walker
06 Jun 2013 AP01 Appointment of Mr. Michel René Jadot as a director
06 Jun 2013 AP01 Appointment of Mr. Franciscus Johannes Antonius Las as a director
06 Jun 2013 TM01 Termination of appointment of Gary Walker as a director
  • ANNOTATION A second filed TM01 was registered on 23/07/2013
03 Jun 2013 AA Full accounts made up to 31 December 2012