Advanced company searchLink opens in new window

CIDON HOLDINGS LIMITED

Company number 10497569

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)
19 Feb 2021 AA Group of companies' accounts made up to 29 February 2020
03 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with no updates
02 Sep 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
02 Sep 2020 MA Memorandum and Articles of Association
26 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
06 Nov 2019 AA Group of companies' accounts made up to 28 February 2019
12 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
14 Nov 2018 AA Group of companies' accounts made up to 28 February 2018
16 Aug 2018 AA Accounts for a dormant company made up to 28 February 2017
16 Aug 2018 AA01 Current accounting period shortened from 30 September 2017 to 28 February 2017
16 Aug 2018 AA01 Previous accounting period shortened from 28 February 2018 to 30 September 2017
06 Apr 2018 AA01 Previous accounting period extended from 30 November 2017 to 28 February 2018
11 Jan 2018 AD01 Registered office address changed from 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY United Kingdom to 3 Mason Way Platts Common Industrial Estate Hoyland Barnsley South Yorkshire S74 9TG on 11 January 2018
22 Dec 2017 CS01 Confirmation statement made on 24 November 2017 with updates
22 Dec 2017 PSC08 Notification of a person with significant control statement
22 Dec 2017 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 23 January 2017
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-27
25 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2017 MR01 Registration of charge 104975690002, created on 28 April 2017
04 May 2017 MR01 Registration of charge 104975690001, created on 28 April 2017
03 May 2017 SH01 Statement of capital following an allotment of shares on 28 April 2017
  • GBP 125
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 23 January 2017
  • GBP 100
25 Jan 2017 AP01 Appointment of Mr Patrick Jonathan Bryan as a director on 23 January 2017
25 Jan 2017 AP01 Appointment of Mr Robert Smith as a director on 23 January 2017
25 Jan 2017 AP01 Appointment of Mr Liam Barry Hall as a director on 23 January 2017