Advanced company searchLink opens in new window

CDA SYSTEMS LIMITED

Company number 09223944

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)
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
08 May 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
18 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 30 September 2022
21 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
13 May 2021 SH01 Statement of capital following an allotment of shares on 2 April 2021
  • GBP 100
29 Apr 2021 MA Memorandum and Articles of Association
29 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2021 SH10 Particulars of variation of rights attached to shares
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
21 Apr 2021 AD02 Register inspection address has been changed from First Floor 42 Wilbury Way Hitchin SG4 0AP England to 103 Crane Mead Ware SG12 9PY
21 Apr 2021 CH01 Director's details changed for Mrs Helen Louise Alldis on 29 March 2021
12 Apr 2021 CH01 Director's details changed for Mr Stuart Jack Alldis on 29 March 2019
01 Apr 2021 AA Total exemption full accounts made up to 30 September 2020
08 Oct 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
26 May 2020 AA Total exemption full accounts made up to 30 September 2019
16 May 2020 CH01 Director's details changed for Mrs Helen Louise Fraser on 15 May 2020
30 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
02 May 2019 AA Total exemption full accounts made up to 30 September 2018
26 Apr 2019 PSC04 Change of details for Mr Stuart Jack Alldis as a person with significant control on 29 March 2019
31 Dec 2018 AP01 Appointment of Miss Shannon Timberlake as a director on 31 December 2018
24 Oct 2018 CS01 Confirmation statement made on 18 September 2018 with updates
18 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
24 Oct 2017 CS01 Confirmation statement made on 18 September 2017 with no updates