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)
15 Aug 2017 MR01 Registration of charge 092239440001, created on 14 August 2017
24 Apr 2017 AP01 Appointment of Mr John Playfair as a director on 24 April 2017
24 Apr 2017 AP01 Appointment of Mrs Helen Louise Fraser as a director on 24 April 2017
21 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
30 Sep 2016 AD02 Register inspection address has been changed from 42 First Floor Wilbury Way Hitchin Hertfordshire SG4 0AP England to First Floor 42 Wilbury Way Hitchin SG4 0AP
29 Sep 2016 CS01 Confirmation statement made on 18 September 2016 with updates
10 Mar 2016 AD03 Register(s) moved to registered inspection location 42 First Floor Wilbury Way Hitchin Hertfordshire SG4 0AP
10 Mar 2016 AD03 Register(s) moved to registered inspection location 42 First Floor Wilbury Way Hitchin Hertfordshire SG4 0AP
10 Mar 2016 AD03 Register(s) moved to registered inspection location 42 First Floor Wilbury Way Hitchin Hertfordshire SG4 0AP
07 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
04 Mar 2016 AD02 Register inspection address has been changed from 40a Unit 9, Alexander House 40a Wilbury Way Hitchin Hertfordshire SG4 0AP England to 42 First Floor Wilbury Way Hitchin Hertfordshire SG4 0AP
07 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
09 Sep 2015 AD02 Register inspection address has been changed to 40a Unit 9, Alexander House 40a Wilbury Way Hitchin Hertfordshire SG4 0AP
14 Oct 2014 CERTNM Company name changed stuart alldis LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-08
14 Oct 2014 CONNOT Change of name notice
06 Oct 2014 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2014-09-26
06 Oct 2014 CONNOT Change of name notice
03 Oct 2014 AD01 Registered office address changed from 10 Ashcroft Road Ashcroft Road Wainscott Rochester Kent ME3 8GS United Kingdom to 4Th Floor, 86-90 Paul Street London EC2A 4NE on 3 October 2014
18 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted