2D CNC MACHINERY LIMITED
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | |
15/04/2515 April 2025 | Registered office address changed to PO Box 4385, 06964332 - Companies House Default Address, Cardiff, CF14 8LH on 2025-04-15 |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
30/08/2430 August 2024 | Termination of appointment of Cripps Secretaries Limited as a secretary on 2024-08-30 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | Confirmation statement made on 2024-07-16 with no updates |
16/07/2416 July 2024 | Compulsory strike-off action has been suspended |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
17/01/2417 January 2024 | Compulsory strike-off action has been discontinued |
16/01/2416 January 2024 | Accounts for a small company made up to 2022-07-31 |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
26/12/2326 December 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | Confirmation statement made on 2023-07-16 with no updates |
26/07/2326 July 2023 | Current accounting period shortened from 2022-07-26 to 2022-07-25 |
25/11/2225 November 2022 | Accounts for a small company made up to 2021-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
15/02/2215 February 2022 | Accounts for a small company made up to 2020-07-31 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
02/08/212 August 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/07/2128 July 2021 | Current accounting period shortened from 2020-07-28 to 2020-07-27 |
16/03/2116 March 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
09/01/219 January 2021 | DISS40 (DISS40(SOAD)) |
29/12/2029 December 2020 | FIRST GAZETTE |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/07/2029 July 2020 | CURRSHO FROM 29/07/2019 TO 28/07/2019 |
04/01/204 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
30/04/1930 April 2019 | PREVSHO FROM 30/07/2018 TO 29/07/2018 |
06/08/186 August 2018 | 31/07/17 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
30/04/1830 April 2018 | PREVSHO FROM 31/07/2017 TO 30/07/2017 |
07/12/177 December 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
03/10/173 October 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
12/04/1712 April 2017 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CRIPPS SECRETARIES LIMITED / 31/01/2017 |
05/01/175 January 2017 | REGISTERED OFFICE CHANGED ON 05/01/2017 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG ENGLAND |
29/07/1629 July 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
20/05/1620 May 2016 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM BRUIN HOUSE, CHURCH LANE, NEWTON BROMSWOLD RUSHDEN NN10 0SR |
19/05/1619 May 2016 | DIRECTOR APPOINTED MR BERNARD BETTAN |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, SECRETARY DAVID JOHNSON |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHNSON |
19/05/1619 May 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN |
19/05/1619 May 2016 | CORPORATE SECRETARY APPOINTED CRIPPS SECRETARIES LIMITED |
11/12/1511 December 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
03/09/153 September 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
03/01/153 January 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 069643320003 |
24/12/1424 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069643320002 |
04/09/144 September 2014 | Annual return made up to 16 July 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
24/03/1424 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 069643320001 |
14/02/1414 February 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
03/09/133 September 2013 | Annual return made up to 16 July 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
21/01/1321 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
27/09/1227 September 2012 | Annual return made up to 16 July 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
17/01/1217 January 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
03/10/113 October 2011 | Annual return made up to 16 July 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 July 2010 |
01/09/101 September 2010 | Annual return made up to 16 July 2010 with full list of shareholders |
01/09/101 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HOLDEN / 30/11/2009 |
16/07/0916 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company