Advanced company searchLink opens in new window

CDIS GROUP LIMITED

Company number 06879979

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)
07 Aug 2012 AD01 Registered office address changed from 17 Sea View Avenue Birchington Kent CT7 9LU United Kingdom on 7 August 2012
07 Aug 2012 AP01 Appointment of Miss Mandip Ghattaora as a director
07 Aug 2012 TM01 Termination of appointment of Robert Scruton as a director
16 Jul 2012 TM02 Termination of appointment of Michael Crookes as a secretary
13 Jul 2012 AP01 Appointment of Mr Michael John Lazenby as a director
07 Jul 2012 AD01 Registered office address changed from Brantwood House Bodiam Business Park Bodiam Robertsbridge East Sussex TN32 5UP United Kingdom on 7 July 2012
07 Jul 2012 AP01 Appointment of Mr Robert Scruton as a director
29 Jun 2012 AD01 Registered office address changed from 16, Sunnybank the Mount Flimwell Wadhurst East Sussex TN5 7QR on 29 June 2012
29 Jun 2012 TM01 Termination of appointment of Michael Crookes as a director
04 May 2012 CERTNM Company name changed n & m it LTD\certificate issued on 04/05/12
  • RES15 ‐ Change company name resolution on 2012-05-03
  • NM01 ‐ Change of name by resolution
02 May 2012 SH01 Statement of capital following an allotment of shares on 30 April 2012
  • GBP 100
02 May 2012 AR01 Annual return made up to 17 April 2012 with full list of shareholders
02 May 2012 AP01 Appointment of Michael Crookes as a director
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
24 Jan 2012 AA01 Previous accounting period extended from 30 April 2011 to 31 July 2011
19 Dec 2011 TM01 Termination of appointment of Nicholas Bridgen as a director
28 Apr 2011 AR01 Annual return made up to 17 April 2011 with full list of shareholders
14 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
26 Apr 2010 AR01 Annual return made up to 17 April 2010 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from Brantwood House Bodiam East Sussex TN325UP on 26 April 2010
26 Apr 2010 TM02 Termination of appointment of Mark Mottershead as a secretary
26 Apr 2010 CH01 Director's details changed for Mr Nicholas Ian Bridgen on 17 April 2010
22 Feb 2010 AP03 Appointment of Michael Crookes as a secretary
17 Apr 2009 NEWINC Incorporation