Advanced company searchLink opens in new window

CSDP (UK) LTD

Company number 07257396

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)
30 May 2018 CH03 Secretary's details changed for Jaspal Singh on 30 May 2018
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
01 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 MR01 Registration of charge 072573960003, created on 1 November 2017
14 Nov 2017 MR01 Registration of charge 072573960004, created on 1 November 2017
09 Nov 2017 MR04 Satisfaction of charge 072573960001 in full
09 Nov 2017 MR04 Satisfaction of charge 072573960002 in full
06 Nov 2017 AD01 Registered office address changed from 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX to 6 Church Street Houghton Le Spring DH4 4DN on 6 November 2017
02 Jun 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
30 Jun 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
30 Jun 2016 AD02 Register inspection address has been changed from 6 Church Street Houghton Le Spring Tyne and Wear DH4 4DN England to 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX
27 May 2016 TM01 Termination of appointment of Jimmy Tang as a director on 1 December 2015
27 May 2016 AP01 Appointment of Anita Sangha as a director on 1 December 2015
27 May 2016 AP03 Appointment of Jaspal Singh as a secretary on 1 December 2015
14 Jan 2016 TM02 Termination of appointment of Jimmy Tang as a secretary on 1 December 2015
13 Jan 2016 AD01 Registered office address changed from 6 Church Street Houghton Le Spring Tyne & Wear DH4 4DN to 314 Linthorpe Road Middlesbrough Cleveland TS1 3QX on 13 January 2016
15 Dec 2015 MR01 Registration of charge 072573960002, created on 1 December 2015
07 Dec 2015 MR01 Registration of charge 072573960001, created on 1 December 2015
08 Jul 2015 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
02 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
28 May 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
28 May 2014 AD02 Register inspection address has been changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom
07 Aug 2013 AA Total exemption small company accounts made up to 31 May 2013