CD PROCESSING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Termination of appointment of Daniel Jonathon Shaw as a director on 2024-01-22

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2021-12-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/11/2028 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

13/03/2013 March 2020 NOTIFICATION OF PSC STATEMENT ON 01/01/2020

View Document

20/01/2020 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAN SHAW / 01/01/2018

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/06/1912 June 2019 CESSATION OF GORDON STEWART LUND AS A PSC

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEVLIN

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

04/12/184 December 2018 REGISTERED OFFICE CHANGED ON 04/12/2018 FROM SUITE 2 BEECHWOOD HOUSE 5 ARLINGTON BUSINESS PARK STEVENAGE SG1 2FS ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

30/08/1830 August 2018 15/08/18 STATEMENT OF CAPITAL GBP 422.50

View Document

28/08/1828 August 2018 ADOPT ARTICLES 15/08/2018

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR MICHAEL WILLIAM DEVLIN

View Document

20/08/1820 August 2018 APPOINTMENT TERMINATED, DIRECTOR GORDON LUND

View Document

14/03/1814 March 2018 14/12/17 STATEMENT OF CAPITAL GBP 70.00

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED DAN SHAW

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MR CHRISTIAN ADAM RIGGALL WEST

View Document

16/02/1816 February 2018 ADOPT ARTICLES 14/12/2017

View Document

27/11/1727 November 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