- Company Overview for C.D.S. SECRETARIES LTD (11811068)
- Filing history for C.D.S. SECRETARIES LTD (11811068)
- People for C.D.S. SECRETARIES LTD (11811068)
- More for C.D.S. SECRETARIES LTD (11811068)
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 |