CDAC NETWORK LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

09/10/249 October 2024 Change of details for Ms Roseanna Parkyn as a person with significant control on 2024-07-24

View Document

08/10/248 October 2024 Change of details for Mr Richard John Lace as a person with significant control on 2024-07-24

View Document

08/10/248 October 2024 Change of details for Dr Geoff Loane as a person with significant control on 2024-07-24

View Document

06/08/246 August 2024 Notification of Richard John Lace as a person with significant control on 2024-07-24

View Document

06/08/246 August 2024 Change of details for Ms Roseanna Parkyn as a person with significant control on 2024-07-24

View Document

06/08/246 August 2024 Notification of Roseanna Parkyn as a person with significant control on 2024-07-24

View Document

06/08/246 August 2024 Notification of Geoff Loane as a person with significant control on 2024-07-24

View Document

05/08/245 August 2024 Termination of appointment of Jonathan Mitchell as a director on 2024-07-24

View Document

05/08/245 August 2024 Withdrawal of a person with significant control statement on 2024-08-05

View Document

24/06/2424 June 2024 Full accounts made up to 2023-12-31

View Document

24/04/2424 April 2024 Registered office address changed from Sayer Vincent-Invicta House 108-114 Golden Lane London EC1Y 0TL to Sayer Vincent 110 Golden Lane London EC1Y 0TG on 2024-04-24

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Janet-Marie (Jamo) Huddle as a director on 2023-11-07

View Document

10/10/2310 October 2023 Termination of appointment of Marian Casey-Maslen as a secretary on 2023-09-30

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

10/01/2310 January 2023 Director's details changed for Jonathan Mitchell on 2023-01-01

View Document

10/01/2310 January 2023 Registered office address changed from 27 Dingley Place London EC1V 8BR to Sayer Vincent-Invicta House 108-114 Golden Lane London EC1Y 0TL on 2023-01-10

View Document

23/11/2223 November 2022 Director's details changed for Jonathan Mitchell on 2022-10-24

View Document

22/11/2222 November 2022 Termination of appointment of Laura Collier-Keywood as a director on 2022-10-24

View Document

22/11/2222 November 2022 Appointment of Ms Judith Ann Hall as a secretary on 2022-10-24

View Document

22/11/2222 November 2022 Appointment of Mr Richard John Lace as a director on 2022-10-24

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

30/06/1730 June 2017

View Document

30/06/1730 June 2017

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