CDA GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

08/05/258 May 2025 Confirmation statement made on 2024-08-12 with no updates

View Document

27/02/2527 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

05/01/245 January 2024 Total exemption full accounts made up to 2023-02-28

View Document

21/08/2321 August 2023 Director's details changed for Chioma Ajaegbu on 2023-08-21

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/02/2324 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

15/02/2315 February 2023 Compulsory strike-off action has been discontinued

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

11/02/2311 February 2023 Compulsory strike-off action has been suspended

View Document

06/02/236 February 2023 Registered office address changed from 4 Aztec Row Berners Road London N1 0PW England to 16 Dene Drive Orpington Kent BR6 9EB on 2023-02-06

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

24/01/2024 January 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 PREVSHO FROM 31/03/2019 TO 28/02/2019

View Document

25/07/1925 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHIOMA AJAEGBU / 01/03/2019

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY CHIOMA AJAEGBU

View Document

27/06/1927 June 2019 SECRETARY APPOINTED MRS GRACE NWADY OJIYI

View Document

24/06/1924 June 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACE FINANCIAL HOLDINGS LTD

View Document

08/06/198 June 2019 REGISTERED OFFICE CHANGED ON 08/06/2019 FROM 85-87 BAYHAM STREET LONDON NW1 0AG ENGLAND

View Document

01/05/191 May 2019 ADOPT ARTICLES 17/01/2019

View Document

30/04/1930 April 2019 17/01/19 STATEMENT OF CAPITAL GBP 100

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 956 BRIGHTON ROAD PURLEY SURREY CR8 2LP ENGLAND

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

30/12/1730 December 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/05/165 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/02/1615 February 2016 SECRETARY'S CHANGE OF PARTICULARS / CHIOMA AJAEGBU / 12/02/2016

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 10 BAIRD GARDENS LONDON SE19 1HJ

View Document

15/02/1615 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHIOMA AJAEGBU / 12/02/2016

View Document

30/01/1630 January 2016 DISS40 (DISS40(SOAD))

View Document

29/01/1629 January 2016 PREVSHO FROM 30/04/2015 TO 31/03/2015

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/01/1627 January 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM 35 DULWICHWOOD AVE LONDON SE19 1HG

View Document

05/05/155 May 2015 REGISTERED OFFICE CHANGED ON 05/05/2015 FROM
35 DULWICHWOOD AVE
LONDON
SE19 1HG

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

05/05/155 May 2015 SECRETARY'S CHANGE OF PARTICULARS / CHIOMA AJAEGBU / 05/05/2015

View Document

05/05/155 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHIOMA AJAEGBU / 05/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/04/1417 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

19/03/1419 March 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

27/04/1227 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/06/1128 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

08/04/108 April 2010 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