CDC ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewCompulsory strike-off action has been discontinued

View Document

02/08/252 August 2025 NewConfirmation statement made on 2024-11-29 with no updates

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

18/02/2518 February 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

02/04/242 April 2024 Compulsory strike-off action has been discontinued

View Document

01/04/241 April 2024 Confirmation statement made on 2023-11-29 with no updates

View Document

29/03/2429 March 2024 Termination of appointment of Shafikur Rahman as a director on 2023-12-03

View Document

29/03/2429 March 2024 Appointment of Mr Sitar Miah as a director on 2023-12-03

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 Compulsory strike-off action has been suspended

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

29/07/2329 July 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

26/07/2326 July 2023 Confirmation statement made on 2022-11-29 with no updates

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009523950003

View Document

26/07/1926 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 009523950004

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 DISS40 (DISS40(SOAD))

View Document

20/02/1820 February 2018 FIRST GAZETTE

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

14/02/1814 February 2018 APPOINTMENT TERMINATED, SECRETARY NAZIR AHMED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIKUR RAHMAN / 03/02/2015

View Document

03/02/153 February 2015 Annual return made up to 29 November 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAFIKUR KUR RAHMAN / 04/11/2014

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Document

28/03/1428 March 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 SECRETARY APPOINTED MR NAZIR AHMED

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR NICOLE PARKER

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR THERESA LOVELL

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRE WIGLEY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELE WIGLEY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR COLETTE MOORE

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY GLENDA WIGLEY

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE WIGLEY

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR SHAFIKUR RAHMAN

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, DIRECTOR JUNE WIGLEY

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM 44 HIGH STREET SNODLAND KENT ME6 5DA

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1230 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE PARKER

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MRS NICOLE JOSETTE PARKER

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR APPOINTED MICHELE PIERRETTE WIGLEY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS THERESA JUNE LOVELL

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS COLETTE ANDREE MAURICETTE MOORE

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MRS NICOLE JOSETTE PARKER

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MR ANDRE PETER WIGLEY

View Document

04/10/104 October 2010 DIRECTOR APPOINTED MRS JUNE WIGLEY

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ANDRE WIGLEY / 02/01/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/02/101 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GLENDA CHRISTINE WIGLEY / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERRE ANDRE WIGLEY / 01/10/2009

View Document

25/07/0925 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/02/022 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 REGISTERED OFFICE CHANGED ON 06/10/00 FROM: 1433B LONDON ROAD NORBURY LONDON SW16 4AW

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 COMPANY NAME CHANGED C.D.C. LIMITED CERTIFICATE ISSUED ON 08/10/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

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

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

27/10/9727 October 1997 S386 DIS APP AUDS 03/04/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/09/9521 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9517 May 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/11/943 November 1994 Accounts for a small company made up to 1993-12-31

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/03/947 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994

View Document

07/03/947 March 1994 REGISTERED OFFICE CHANGED ON 07/03/94

View Document

07/03/947 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/11/9310 November 1993 Accounts for a small company made up to 1992-12-31

View Document

28/07/9328 July 1993

View Document

28/07/9328 July 1993 REGISTERED OFFICE CHANGED ON 28/07/93 FROM: 1433B LONDON ROAD NORBURY LONDON SW16 4AW

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/01/9320 January 1993

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/11/925 November 1992 Accounts for a small company made up to 1991-12-31

View Document

05/07/925 July 1992 Accounts for a small company made up to 1990-12-31

View Document

05/07/925 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992

View Document

15/08/9115 August 1991

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/08/912 August 1991 Accounts for a small company made up to 1989-12-31

View Document

30/10/9030 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

30/10/9030 October 1990 Accounts for a small company made up to 1988-12-31

View Document

17/07/8917 July 1989

View Document

17/07/8917 July 1989 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

28/03/8928 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

28/03/8928 March 1989

View Document

25/02/8825 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988

View Document

25/01/8825 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/01/8825 January 1988 Accounts for a small company made up to 1986-12-31

View Document

19/02/8719 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987

View Document

09/01/879 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

09/01/879 January 1987 Accounts for a small company made up to 1985-10-31

View Document

04/12/864 December 1986 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/12

View Document

04/12/864 December 1986

View Document

20/11/8620 November 1986

View Document

20/11/8620 November 1986 REGISTERED OFFICE CHANGED ON 20/11/86 FROM: 8-12 BROMLEY RD BECKENHAM KENT

View Document

22/09/8622 September 1986

View Document

22/09/8622 September 1986 NEW DIRECTOR APPOINTED

View Document

08/05/868 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/84

View Document

08/05/868 May 1986 Accounts for a small company made up to 1984-10-31

View Document

18/04/6918 April 1969 Incorporation

View Document

18/04/6918 April 1969 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