CDA TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Change of details for Mr Alan Brian Lewis as a person with significant control on 2025-01-23

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

23/01/2223 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRIAN LEWIS / 05/02/2018

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN BRIAN LEWIS / 28/04/2019

View Document

02/05/192 May 2019 SAIL ADDRESS CREATED

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR DAREN CHIROMERIDIS

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/10/1716 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/02/1612 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/02/1510 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

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

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/02/1412 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE WORMALD

View Document

12/02/1312 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/08/1223 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 REGISTERED OFFICE CHANGED ON 29/12/2011 FROM 3C SOPWITH CRESCENT HURRICANE WAY WICKFORD ESSEX SS11 8YU

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BRIAN LEWIS / 27/01/2010

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES WORMALD / 27/01/2010

View Document

05/06/095 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/01/0923 January 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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