CBD COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-07-23 with no updates |
24/07/2524 July 2025 New | Micro company accounts made up to 2024-10-31 |
04/02/254 February 2025 | Registered office address changed from 20 Market Place 20 Market Place Long Buckby Northamptonshire NN6 7RR England to Office 4 Bridge Innovation Centre Pembroke Dock Pembrokeshire SA72 6UN on 2025-02-04 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
12/08/2412 August 2024 | Confirmation statement made on 2024-07-23 with no updates |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
02/02/242 February 2024 | Registered office address changed from Linden Building a Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR England to 20 Market Place 20 Market Place Long Buckby Northamptonshire NN6 7RR on 2024-02-02 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-23 with no updates |
24/11/2224 November 2022 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/02/221 February 2022 | Registered office address changed from Unit 5 Oak House Medlicott Close Corby NN18 9NF England to Linden Building a Regent Park Booth Drive Wellingborough Northamptonshire NN8 6GR on 2022-02-01 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
27/07/2127 July 2021 | Micro company accounts made up to 2020-10-31 |
27/07/2127 July 2021 | Confirmation statement made on 2021-07-23 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/07/1831 July 2018 | CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES |
09/07/189 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
23/08/1723 August 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES |
22/08/1722 August 2017 | REGISTERED OFFICE CHANGED ON 22/08/2017 FROM UNIT 305 MK BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD |
18/07/1718 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/08/163 August 2016 | CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES |
20/06/1620 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
28/09/1528 September 2015 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN ROBINSON |
28/09/1528 September 2015 | Annual return made up to 23 July 2015 with full list of shareholders |
18/06/1518 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/09/1410 September 2014 | Annual return made up to 23 July 2014 with full list of shareholders |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/07/1411 July 2014 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN ROBINSON |
11/07/1411 July 2014 | SECRETARY APPOINTED MR NEIL MEEK |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 17 INTERCHANGE BUSINESS CENTRE HOWARD WAY NEWPORT PAGNELL MILTON KEYNES MK16 9PY ENGLAND |
26/02/1426 February 2014 | REGISTERED OFFICE CHANGED ON 26/02/2014 FROM UNIT 305 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE LINFORD WOOD MILTON KEYNES MK14 6GD ENGLAND |
28/08/1328 August 2013 | Annual return made up to 23 July 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/10/129 October 2012 | Annual return made up to 23 July 2012 with full list of shareholders |
27/07/1227 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
26/07/1126 July 2011 | Annual return made up to 23 July 2011 with full list of shareholders |
13/07/1113 July 2011 | REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 5 MEADOWAY STEEPLE CLAYDON BUCKINGHAM BUCKINGHAMSHIRE MK18 2PA |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MEEK / 30/06/2010 |
22/09/1022 September 2010 | Annual return made up to 23 July 2010 with full list of shareholders |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JANE ROBINSON / 30/06/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MEEK / 30/06/2010 |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JANE ROBINSON / 30/06/2010 |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
24/08/0924 August 2009 | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS |
22/07/0922 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
14/10/0814 October 2008 | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/08/0714 August 2007 | RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS |
05/10/065 October 2006 | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS |
26/05/0626 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/08/059 August 2005 | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS |
16/05/0516 May 2005 | ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05 |
12/11/0412 November 2004 | PARTICULARS OF MORTGAGE/CHARGE |
08/11/048 November 2004 | REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 5 MEADOWAY STEEPLE CLAYDON BUCKS MK18 2PA |
18/10/0418 October 2004 | REGISTERED OFFICE CHANGED ON 18/10/04 FROM: SHERWOOD PLACE, 155 SHERWOOD DRIVE, BLETCHLEY MILTON KEYNES MK3 6RT |
23/07/0423 July 2004 | 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