CDC ENTERPRISE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
05/08/255 August 2025 New | Compulsory strike-off action has been discontinued |
02/08/252 August 2025 New | Confirmation statement made on 2024-11-29 with no updates |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
13/03/2513 March 2025 | Compulsory strike-off action has been suspended |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
18/02/2518 February 2025 | First Gazette notice for compulsory strike-off |
27/09/2427 September 2024 | Micro company accounts made up to 2023-12-31 |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
02/04/242 April 2024 | Compulsory strike-off action has been discontinued |
01/04/241 April 2024 | Confirmation statement made on 2023-11-29 with no updates |
29/03/2429 March 2024 | Termination of appointment of Shafikur Rahman as a director on 2023-12-03 |
29/03/2429 March 2024 | Appointment of Mr Sitar Miah as a director on 2023-12-03 |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | Compulsory strike-off action has been suspended |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Micro company accounts made up to 2022-12-31 |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
29/07/2329 July 2023 | Compulsory strike-off action has been discontinued |
26/07/2326 July 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 2023-07-26 |
26/07/2326 July 2023 | Confirmation statement made on 2022-11-29 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
14/03/2314 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Micro company accounts made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2021-11-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
27/09/2127 September 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
26/09/1926 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 009523950003 |
26/07/1926 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 009523950004 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
21/02/1821 February 2018 | DISS40 (DISS40(SOAD)) |
20/02/1820 February 2018 | FIRST GAZETTE |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES |
14/02/1814 February 2018 | APPOINTMENT TERMINATED, SECRETARY NAZIR AHMED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
06/12/166 December 2016 | CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
02/12/152 December 2015 | Annual return made up to 29 November 2015 with full list of shareholders |
23/06/1523 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIKUR RAHMAN / 03/02/2015 |
03/02/153 February 2015 | Annual return made up to 29 November 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/11/144 November 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIKUR KUR RAHMAN / 04/11/2014 |
07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
30/05/1430 May 2014 | REGISTERED OFFICE CHANGED ON 30/05/2014 FROM DOSHI & CO 1ST FLOOR ,WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW16 4DH |
28/03/1428 March 2014 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/11/1329 November 2013 | Annual return made up to 29 November 2013 with full list of shareholders |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
06/03/136 March 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | SECRETARY APPOINTED MR NAZIR AHMED |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR NICOLE PARKER |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR THERESA LOVELL |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDRE WIGLEY |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR MICHELE WIGLEY |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR COLETTE MOORE |
04/10/124 October 2012 | APPOINTMENT TERMINATED, SECRETARY GLENDA WIGLEY |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR PIERRE WIGLEY |
04/10/124 October 2012 | DIRECTOR APPOINTED MR SHAFIKUR RAHMAN |
04/10/124 October 2012 | APPOINTMENT TERMINATED, DIRECTOR JUNE WIGLEY |
04/10/124 October 2012 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA |
24/09/1224 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
30/08/1230 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
25/01/1225 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
11/07/1111 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
14/01/1114 January 2011 | APPOINTMENT TERMINATED, DIRECTOR NICOLE PARKER |
14/01/1114 January 2011 | DIRECTOR APPOINTED MRS NICOLE JOSETTE PARKER |
14/01/1114 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
06/10/106 October 2010 | DIRECTOR APPOINTED MICHELE PIERRETTE WIGLEY |
05/10/105 October 2010 | DIRECTOR APPOINTED MRS THERESA JUNE LOVELL |
05/10/105 October 2010 | DIRECTOR APPOINTED MRS COLETTE ANDREE MAURICETTE MOORE |
05/10/105 October 2010 | DIRECTOR APPOINTED MRS NICOLE JOSETTE PARKER |
04/10/104 October 2010 | DIRECTOR APPOINTED MR ANDRE PETER WIGLEY |
04/10/104 October 2010 | DIRECTOR APPOINTED MRS JUNE WIGLEY |
22/09/1022 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ANDRE WIGLEY / 02/01/2010 |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/02/101 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
07/10/097 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / GLENDA CHRISTINE WIGLEY / 01/10/2009 |
07/10/097 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ANDRE WIGLEY / 01/10/2009 |
25/07/0925 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
27/02/0927 February 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | 31/12/07 TOTAL EXEMPTION FULL |
31/01/0831 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
01/10/071 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
20/02/0720 February 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
31/05/0631 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
09/05/059 May 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
12/01/0512 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
21/07/0421 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
22/04/0422 April 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
22/09/0322 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
20/01/0320 January 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
13/06/0213 June 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
02/02/022 February 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
30/08/0130 August 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
18/01/0118 January 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
01/11/001 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
06/10/006 October 2000 | REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 1433B LONDON ROAD NORBURY LONDON SW16 4AW |
23/02/0023 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
29/10/9929 October 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
08/10/998 October 1999 | COMPANY NAME CHANGED C.D.C. LIMITED CERTIFICATE ISSUED ON 08/10/99 |
09/03/999 March 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
29/10/9829 October 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 |
06/04/986 April 1998 | REGISTERED OFFICE CHANGED ON 06/04/98 FROM: GRIGSBY FARM GRIGSBY LANE BURNTHOUSE LANE SMARDEN, NR ASHFORD KENT TN27 8QQ |
29/12/9729 December 1997 | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS |
03/11/973 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 |
27/10/9727 October 1997 | S386 DIS APP AUDS 03/04/97 |
03/01/973 January 1997 | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS |
05/11/965 November 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
08/02/968 February 1996 | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS |
06/11/956 November 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 |
21/09/9521 September 1995 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/9517 May 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
03/11/943 November 1994 | Accounts for a small company made up to 1993-12-31 |
03/11/943 November 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
07/03/947 March 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
07/03/947 March 1994 | |
07/03/947 March 1994 | REGISTERED OFFICE CHANGED ON 07/03/94 |
07/03/947 March 1994 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
10/11/9310 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
10/11/9310 November 1993 | Accounts for a small company made up to 1992-12-31 |
28/07/9328 July 1993 | |
28/07/9328 July 1993 | REGISTERED OFFICE CHANGED ON 28/07/93 FROM: 1433B LONDON ROAD NORBURY LONDON SW16 4AW |
28/01/9328 January 1993 | |
28/01/9328 January 1993 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/01/9320 January 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/01/9320 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
20/01/9320 January 1993 | |
05/11/925 November 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
05/11/925 November 1992 | Accounts for a small company made up to 1991-12-31 |
05/07/925 July 1992 | Accounts for a small company made up to 1990-12-31 |
05/07/925 July 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 |
18/02/9218 February 1992 | RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS |
18/02/9218 February 1992 | |
15/08/9115 August 1991 | |
15/08/9115 August 1991 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS |
15/08/9115 August 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
02/08/912 August 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
02/08/912 August 1991 | Accounts for a small company made up to 1989-12-31 |
30/10/9030 October 1990 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88 |
30/10/9030 October 1990 | Accounts for a small company made up to 1988-12-31 |
17/07/8917 July 1989 | |
17/07/8917 July 1989 | DIRECTOR RESIGNED |
17/07/8917 July 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87 |
28/03/8928 March 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
28/03/8928 March 1989 | |
25/02/8825 February 1988 | RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS |
25/02/8825 February 1988 | |
25/01/8825 January 1988 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86 |
25/01/8825 January 1988 | Accounts for a small company made up to 1986-12-31 |
19/02/8719 February 1987 | RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS |
19/02/8719 February 1987 | |
09/01/879 January 1987 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85 |
09/01/879 January 1987 | Accounts for a small company made up to 1985-10-31 |
04/12/864 December 1986 | ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12 |
04/12/864 December 1986 | |
20/11/8620 November 1986 | |
20/11/8620 November 1986 | REGISTERED OFFICE CHANGED ON 20/11/86 FROM: 8-12 BROMLEY RD BECKENHAM KENT |
22/09/8622 September 1986 | |
22/09/8622 September 1986 | NEW DIRECTOR APPOINTED |
08/05/868 May 1986 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84 |
08/05/868 May 1986 | Accounts for a small company made up to 1984-10-31 |
18/04/6918 April 1969 | Incorporation |
18/04/6918 April 1969 | 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