CDC CONSULTING LTD
Company Documents
| Date | Description |
|---|---|
| 13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
| 13/10/2313 October 2023 | Compulsory strike-off action has been suspended |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
| 25/05/2325 May 2023 | Compulsory strike-off action has been discontinued |
| 24/05/2324 May 2023 | Confirmation statement made on 2023-04-26 with no updates |
| 12/05/2312 May 2023 | Compulsory strike-off action has been suspended |
| 12/05/2312 May 2023 | Compulsory strike-off action has been suspended |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 02/05/232 May 2023 | First Gazette notice for compulsory strike-off |
| 30/11/2230 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
| 11/05/2211 May 2022 | Registered office address changed from Suite One, Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU England to C/O Intouch Accounting Suite 1, Second Floor, Everdene House Deansleigh Road Bournemouth Dorset BH7 7DU on 2022-05-11 |
| 21/04/2221 April 2022 | Compulsory strike-off action has been discontinued |
| 09/02/229 February 2022 | Compulsory strike-off action has been suspended |
| 09/02/229 February 2022 | Compulsory strike-off action has been suspended |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 01/02/221 February 2022 | First Gazette notice for compulsory strike-off |
| 16/04/2116 April 2021 | CHANGE OF PARTICULARS FOR A PSC |
| 16/04/2116 April 2021 | CHANGE PERSON AS DIRECTOR |
| 16/04/2116 April 2021 | CHANGE PERSON AS DIRECTOR |
| 16/04/2116 April 2021 | CHANGE OF PARTICULARS FOR A PSC |
| 15/04/2115 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 19/03/2119 March 2021 | CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 06/04/206 April 2020 | REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 17 HAZEL ROAD ANGMERING BN16 4FR UNITED KINGDOM |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 17/02/2017 February 2020 | REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE CARRINGTON / 14/02/2020 |
| 14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CARRINGTON / 14/02/2020 |
| 14/02/2014 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE CARRINGTON / 14/02/2020 |
| 14/02/2014 February 2020 | PSC'S CHANGE OF PARTICULARS / MR DARREN CARRINGTON / 14/02/2020 |
| 10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES |
| 05/02/195 February 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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