Advanced company searchLink opens in new window

CONTENT GENERATION DISTRIBUTION LTD

Company number 08989647

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)
25 Oct 2024 AA Total exemption full accounts made up to 30 April 2024
16 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
26 Oct 2023 AA Total exemption full accounts made up to 30 April 2023
13 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
25 Oct 2022 AD01 Registered office address changed from Office 401 7 Whitechapel Road London E1 1DU England to Jacob House 41 Chambers Street London SE16 4EN on 25 October 2022
17 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
11 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
05 Oct 2021 AD01 Registered office address changed from 21 Harman Rise Ilford IG3 9FE England to Office 401 7 Whitechapel Road London E1 1DU on 5 October 2021
27 Sep 2021 AA Total exemption full accounts made up to 30 April 2021
23 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
09 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
17 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
30 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
30 Oct 2018 AP01 Appointment of Mr Oleg Adamchuk as a director on 15 October 2018
30 Oct 2018 TM01 Termination of appointment of Oleg Adamchuk as a director on 15 October 2018
29 Oct 2018 PSC07 Cessation of Sergei Hudjakov as a person with significant control on 15 October 2018
29 Oct 2018 PSC01 Notification of Oleg Adamchuk as a person with significant control on 15 October 2018
29 Oct 2018 TM01 Termination of appointment of Sergei Hudjakov as a director on 15 October 2018
29 Oct 2018 AP01 Appointment of Mr Oleg Adamchuk as a director on 15 October 2018
19 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with updates
19 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
20 Apr 2017 AD01 Registered office address changed from C/O Kevad Ltd Office 2, Derby House 123 Watling Street Gillingham Kent ME7 2YY to 21 Harman Rise Ilford IG3 9FE on 20 April 2017
20 Apr 2017 CS01 Confirmation statement made on 10 April 2017 with updates