Advanced company searchLink opens in new window

CDM GROUP LIMITED

Company number 09630719

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)
23 Mar 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
11 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
23 Apr 2019 AA Accounts for a dormant company made up to 1 July 2018
04 Apr 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/07/18
04 Apr 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/07/18
22 Aug 2018 RP04AR01 Second filing of the annual return made up to 9 June 2016
24 Jul 2018 PSC02 Notification of Azzurri Central Limited as a person with significant control on 9 June 2017
23 Jul 2018 PSC09 Withdrawal of a person with significant control statement on 23 July 2018
18 Jun 2018 AP03 Appointment of Mr Lindsay Allan Dunsmuir as a secretary on 12 June 2018
18 Jun 2018 AP01 Appointment of Mr Lindsay Allan Dunsmuir as a director on 12 June 2018
18 Jun 2018 TM01 Termination of appointment of James Malcolm Pickworth as a director on 12 June 2018
18 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
06 Apr 2018 AA Accounts for a dormant company made up to 2 July 2017
06 Apr 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/07/17
06 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/07/17
06 Apr 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/07/17
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Daniel Edward Land as a director on 2 June 2017
05 Jun 2017 TM01 Termination of appointment of Jeremy Sanders as a director on 2 June 2017
14 Mar 2017 AA Group of companies' accounts made up to 26 June 2016
07 Feb 2017 MR01 Registration of charge 096307190002, created on 2 February 2017
07 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/08/2018.
06 Jul 2016 CH01 Director's details changed for Jeremy James Hugo Sanders on 8 July 2015