CD ACCOUNTANCY SOLUTIONS LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-10-17 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from Flat 1 158 Broad Lane London N15 4QJ England to 9 st. Gerards Close London SW4 9DU on 2023-07-17

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/11/2221 November 2022 Certificate of change of name

View Document

04/11/224 November 2022 Micro company accounts made up to 2022-04-30

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

01/06/211 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 PREVSHO FROM 31/10/2021 TO 30/04/2021

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

10/01/2110 January 2021 31/10/20 UNAUDITED ABRIDGED

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/10/2017 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

14/04/2014 April 2020 31/10/19 UNAUDITED ABRIDGED

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM FLAT B 565 FULHAM ROAD LONDON SW6 1ES ENGLAND

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

17/06/1917 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM FLAT 10 SURCOT HOUSE 76 UNION ROAD LONDON SW4 6JS UNITED KINGDOM

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR CLEMENT DELANEY

View Document

19/10/1719 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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