Advanced company searchLink opens in new window

C & D CORPORATE CONSULTANTS LTD

Company number 08067254

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)
28 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2025 PSC07 Cessation of Raluca Ioana Badea as a person with significant control on 25 January 2025
27 Jan 2025 AA Micro company accounts made up to 30 June 2023
15 Oct 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Sep 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Aug 2024 RP05 Registered office address changed to PO Box 4385, 08067254 - Companies House Default Address, Cardiff, CF14 8LH on 22 August 2024
22 Aug 2024 RP09 Address of officer Mr Mauro Umberto Mattei changed to 08067254 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 August 2024
22 Aug 2024 RP10 Address of person with significant control Mrs Raluca Ioana Badea changed to 08067254 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 22 August 2024
25 Mar 2024 AP01 Appointment of Mr Mauro Umberto Mattei as a director on 22 March 2024
25 Mar 2024 TM01 Termination of appointment of Franco Colombo as a director on 22 March 2024
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with updates
22 Mar 2024 PSC07 Cessation of Franco Colombo as a person with significant control on 22 March 2024
22 Mar 2024 PSC01 Notification of Raluca Ioana Badea as a person with significant control on 22 March 2024
30 Jun 2023 AA Micro company accounts made up to 30 June 2022
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
29 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
28 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-25
26 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
29 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-28
18 Sep 2020 PSC04 Change of details for Mr Franco Colombo as a person with significant control on 18 September 2020
18 Sep 2020 CH01 Director's details changed for Mr. Franco Colombo on 18 September 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with updates
18 Sep 2020 AD01 Registered office address changed from 25 Hill Street London W1J 5LW England to 7 Bell Yard London WC2A 2JR on 18 September 2020