- Company Overview for CDA SYSTEMS LIMITED (09223944)
- Filing history for CDA SYSTEMS LIMITED (09223944)
- People for CDA SYSTEMS LIMITED (09223944)
- Charges for CDA SYSTEMS LIMITED (09223944)
- More for CDA SYSTEMS LIMITED (09223944)
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
|
|
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
|
|
14 Oct 2014 | CONNOT | Change of name notice | |
06 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|