CDA TECHNOLOGY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Change of details for Mr Alan Brian Lewis as a person with significant control on 2025-01-23 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
05/10/235 October 2023 | Total exemption full accounts made up to 2023-01-31 |
03/10/233 October 2023 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE to Rosewood Crays Hill Billericay CM11 2XP on 2023-10-03 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-23 with no updates |
18/10/2218 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
23/01/2223 January 2022 | Confirmation statement made on 2022-01-23 with updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
15/03/2015 March 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN BRIAN LEWIS / 05/02/2018 |
24/06/1924 June 2019 | PSC'S CHANGE OF PARTICULARS / MR ALAN BRIAN LEWIS / 28/04/2019 |
02/05/192 May 2019 | SAIL ADDRESS CREATED |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
01/10/181 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
05/02/185 February 2018 | APPOINTMENT TERMINATED, DIRECTOR DAREN CHIROMERIDIS |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
12/02/1612 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
10/02/1510 February 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
10/02/1510 February 2015 | REGISTERED OFFICE CHANGED ON 10/02/2015 FROM C/O WOOD & DISNEY LODGE PARK LODGE LANE LANGHAM COLCHESTER CO4 5NE |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
12/02/1412 February 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
05/04/135 April 2013 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WORMALD |
12/02/1312 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/08/1223 August 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
12/03/1212 March 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
29/12/1129 December 2011 | REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
02/02/102 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN LEWIS / 27/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES WORMALD / 27/01/2010 |
05/06/095 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/01/0923 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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