CD (TOB) LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Certificate of change of name

View Document

12/06/2512 June 2025 Registered office address changed from 4th Floor 95 Gresham Street London EC2V 7AB United Kingdom to 124 City Road London EC1V 2NX on 2025-06-12

View Document

12/06/2512 June 2025 Director's details changed for Mr Jason Tema on 2025-06-12

View Document

21/05/2521 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

04/03/254 March 2025 Registered office address changed from Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT England to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/03/2422 March 2024 Director's details changed for Mr Jason Tema on 2024-03-22

View Document

24/12/2324 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

06/11/236 November 2023 Registered office address changed from 8 Hill Street London W1J 5NG England to Lynton House Tavistock Square London WC1H 9LT on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from Lynton House Tavistock Square London WC1H 9LT England to Menzies Llp Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-11-06

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Compulsory strike-off action has been suspended

View Document

29/03/2329 March 2023 Compulsory strike-off action has been suspended

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/11/2117 November 2021 Registration of charge 110995500013, created on 2021-11-10

View Document

17/11/2117 November 2021 Registration of charge 110995500012, created on 2021-11-10

View Document

17/11/2117 November 2021 Registration of charge 110995500014, created on 2021-11-10

View Document

17/11/2117 November 2021 Registration of charge 110995500011, created on 2021-11-10

View Document

11/11/2111 November 2021 Registration of charge 110995500008, created on 2021-11-10

View Document

11/11/2111 November 2021 Registration of charge 110995500009, created on 2021-11-10

View Document

11/11/2111 November 2021 Registration of charge 110995500010, created on 2021-11-10

View Document

11/11/2111 November 2021 Registration of charge 110995500007, created on 2021-11-10

View Document

28/10/2128 October 2021 Satisfaction of charge 110995500003 in full

View Document

28/10/2128 October 2021 Satisfaction of charge 110995500004 in full

View Document

28/06/2128 June 2021 Registered office address changed from Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB England to 8 Hill Street London W1J 5NG on 2021-06-28

View Document

28/06/2128 June 2021 Director's details changed for Mr Jason Tema on 2021-06-28

View Document

28/06/2128 June 2021 Change of details for Mr Jason Tema as a person with significant control on 2021-06-28

View Document

13/04/2113 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110995500005

View Document

19/08/2019 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110995500006

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TEMA / 26/05/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / MR JASON TEMA / 24/06/2019

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TEMA / 26/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM LEVEL 6, KINGSGATE 62 HIGH STREET REDHILL SURREY RH1 1SG ENGLAND

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

03/01/203 January 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110995500004

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110995500001

View Document

06/08/196 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 110995500002

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110995500003

View Document

24/06/1924 June 2019 APPOINTMENT TERMINATED, DIRECTOR SALI TEMA

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

29/04/1929 April 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

29/04/1929 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1929 April 2019 COMPANY NAME CHANGED CLEARVIEW DEVELOPMENTS (LONDON ROAD) LIMITED CERTIFICATE ISSUED ON 29/04/19

View Document

25/01/1925 January 2019 COMPANY NAME CHANGED CPG (LONDON ROAD) LIMITED CERTIFICATE ISSUED ON 25/01/19

View Document

22/01/1922 January 2019 COMPANY NAME CHANGED CLEARVIEW DEVELOPMENTS (LONDON ROAD) LIMITED CERTIFICATE ISSUED ON 22/01/19

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM BUILDING 3, CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

21/01/1921 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TEMA / 21/01/2019

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110995500002

View Document

27/09/1827 September 2018 REGISTERED OFFICE CHANGED ON 27/09/2018 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND LONDON ENGLAND

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TEMA / 27/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SALI TEMA / 27/09/2018

View Document

11/06/1811 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON TEMA / 01/06/2018

View Document

08/06/188 June 2018 REGISTERED OFFICE CHANGED ON 08/06/2018 FROM PARKSHOT HOUSE 5 KEW ROAD RICHMOND LONDON TW9 2PR ENGLAND

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 110995500001

View Document

06/12/176 December 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