- Company Overview for CND TRADING LIMITED (07782087)
- Filing history for CND TRADING LIMITED (07782087)
- People for CND TRADING LIMITED (07782087)
- More for CND TRADING LIMITED (07782087)
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) |
---|---|---|---|
21 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Sep 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
22 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
22 May 2022 | CH01 | Director's details changed for Mr Craig Downie on 23 January 2022 | |
22 May 2022 | CH01 | Director's details changed for Mrs Claire Downie on 23 January 2022 | |
22 May 2022 | PSC04 | Change of details for Mr Craig Downie as a person with significant control on 23 January 2022 | |
22 May 2022 | PSC04 | Change of details for Mrs Claire Downie as a person with significant control on 23 January 2022 | |
22 May 2022 | AD01 | Registered office address changed from Kirkstone Heathside Park Road Woking GU22 7JE England to The Folly Branksome Park Road Camberley GU15 2AE on 22 May 2022 | |
13 Jan 2022 | AAMD | Amended micro company accounts made up to 31 March 2021 | |
18 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
30 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
28 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Sep 2020 | CS01 | Confirmation statement made on 21 August 2020 with updates | |
21 Aug 2020 | AD01 | Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE to Kirkstone Heathside Park Road Woking GU22 7JE on 21 August 2020 | |
23 Sep 2019 | CS01 | Confirmation statement made on 21 September 2019 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
12 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Oct 2017 | CH01 | Director's details changed for Mrs Claire Downie on 26 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mrs Claire Downie as a person with significant control on 26 October 2017 | |
26 Oct 2017 | PSC04 | Change of details for Mr Craig Downie as a person with significant control on 26 October 2017 |