Advanced company searchLink opens in new window

C.D.S. SECRETARIES LTD

Company number 11811068

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)
10 Dec 2024 DISS40 Compulsory strike-off action has been discontinued
09 Dec 2024 CS01 Confirmation statement made on 3 May 2024 with updates
09 Dec 2024 AA Micro company accounts made up to 1 July 2023
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
03 May 2023 AA Micro company accounts made up to 1 July 2022
16 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
22 Dec 2022 AA Unaudited abridged accounts made up to 28 February 2022
21 Dec 2022 AA01 Previous accounting period shortened from 28 February 2023 to 1 July 2022
22 Sep 2022 AD01 Registered office address changed from Pobox 101 st. Johns Road Chadwell St. Mary Grays RM16 4AT England to 56 Victor Walk Hornchurch RM12 4XG on 22 September 2022
15 Sep 2022 PSC01 Notification of Matt Broomfield as a person with significant control on 1 September 2022
15 Sep 2022 PSC07 Cessation of Andrew Goddleston as a person with significant control on 1 September 2022
15 Sep 2022 AP01 Appointment of Mr Matt Broomfield as a director on 1 February 2022
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 CS01 Confirmation statement made on 5 February 2022 with updates
30 Aug 2022 AA Unaudited abridged accounts made up to 28 February 2021
01 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Feb 2022 AD01 Registered office address changed from 22 Askew Farm Lane Grays RM17 5XR England to Pobox 101 st. Johns Road Chadwell St. Mary Grays RM16 4AT on 21 February 2022
15 Feb 2022 AD01 Registered office address changed from Official Fraud Office Official Fraud Office Birmingham B2 2HB England to 22 Askew Farm Lane Grays RM17 5XR on 15 February 2022
28 Jan 2022 PSC01 Notification of Andrew Goddleston as a person with significant control on 14 January 2022
28 Jan 2022 TM01 Termination of appointment of Sean Kellegher as a director on 14 January 2022
28 Jan 2022 TM01 Termination of appointment of Michael Kellegher as a director on 14 January 2022
28 Jan 2022 TM01 Termination of appointment of John Patrick Kellegher as a director on 14 January 2022