- Company Overview for CDC ACCOUNTING LIMITED (05166773)
- Filing history for CDC ACCOUNTING LIMITED (05166773)
- People for CDC ACCOUNTING LIMITED (05166773)
- More for CDC ACCOUNTING LIMITED (05166773)
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) |
---|---|---|---|
30 Jun 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
26 Jun 2023 | CH01 | Director's details changed for Mr Christopher David Cheeney on 26 June 2023 | |
24 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN England to Unit 3B Edison Court Ellice Way Wrexham Technology Park Wrexham LL13 7YT on 18 January 2023 | |
13 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
02 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
16 Jun 2021 | AD01 | Registered office address changed from The Malthouse Regent Street Llangollen LL20 8HS Wales to The Technology Centre Inward Way Cdc Accounting Ltd T/a Coterie Salon Advisors Suite 5 Ellesmere Port CH65 3EN on 16 June 2021 | |
16 Jul 2020 | CS01 | Confirmation statement made on 30 June 2020 with no updates | |
20 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with no updates | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
10 Jul 2018 | AD04 | Register(s) moved to registered office address The Malthouse Regent Street Llangollen LL20 8HS | |
10 Jul 2018 | AD01 | Registered office address changed from Tyn-Y-Ceubren Glyndyfrdwy Corwen Clwyd LL21 9HN to The Malthouse Regent Street Llangollen LL20 8HS on 10 July 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 30 June 2018 with no updates | |
16 Feb 2018 | TM02 | Termination of appointment of David John Cheeney as a secretary on 16 February 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr Christopher David Cheeney on 16 February 2018 | |
16 Feb 2018 | TM02 | Termination of appointment of David John Cheeney as a secretary on 16 February 2018 | |
12 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 30 June 2017 with no updates | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 |