CDC CONSULTING LTD

Company Documents

DateDescription
13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

13/10/2313 October 2023 Compulsory strike-off action has been suspended

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

25/05/2325 May 2023 Compulsory strike-off action has been discontinued

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

12/05/2312 May 2023 Compulsory strike-off action has been suspended

View Document

12/05/2312 May 2023 Compulsory strike-off action has been suspended

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

02/05/232 May 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Document

21/04/2221 April 2022 Compulsory strike-off action has been discontinued

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

09/02/229 February 2022 Compulsory strike-off action has been suspended

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

16/04/2116 April 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

16/04/2116 April 2021 CHANGE PERSON AS DIRECTOR

View Document

16/04/2116 April 2021 CHANGE PERSON AS DIRECTOR

View Document

16/04/2116 April 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

15/04/2115 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

19/03/2119 March 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

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

View Accounts

06/04/206 April 2020 REGISTERED OFFICE CHANGED ON 06/04/2020 FROM 17 HAZEL ROAD ANGMERING BN16 4FR UNITED KINGDOM

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 REGISTERED OFFICE CHANGED ON 17/02/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MRS CLAIRE CARRINGTON / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CARRINGTON / 14/02/2020

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE CARRINGTON / 14/02/2020

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR DARREN CARRINGTON / 14/02/2020

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

05/02/195 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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