CDD CLOTHING DESIGN DEVELOPMENT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

07/01/257 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/10/2320 October 2023 Satisfaction of charge 1 in full

View Document

15/08/2315 August 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

08/06/238 June 2023 Registered office address changed from Studio 221, Screenworks 22 Highbury Grove London N5 2ER England to Studio 217, Screenworks 22, Highbury Grove London N5 2ER on 2023-06-08

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Change of details for Ms Lijia Hua as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Ms Emma Jayne Beck as a person with significant control on 2022-01-08

View Document

18/01/2218 January 2022 Director's details changed for Ms Lijia Hua on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Ms Emma Jayne Beck on 2022-01-08

View Document

16/10/2116 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

21/05/2021 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JAYNE HOGG / 21/05/2020

View Document

21/05/2021 May 2020 PSC'S CHANGE OF PARTICULARS / MS EMMA JAYNE HOGG / 21/05/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR PETER MATTYASOVSZKY

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, DIRECTOR LAURA HATFIELD

View Document

02/04/202 April 2020 CESSATION OF LAURA NESTOR HATFIELD AS A PSC

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA JAYNE HOGG

View Document

02/04/202 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIJIA HUA

View Document

02/04/202 April 2020 CESSATION OF PETER MATTYASOVSKY AS A PSC

View Document

26/02/2026 February 2020 REGISTERED OFFICE CHANGED ON 26/02/2020 FROM STUDIO 104, SCREENWORKS 22, HIGHBURY GROVE LONDON N5 2EF ENGLAND

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LIJIA HUA / 17/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / LAURA NESTA HATFIELD / 17/12/2019

View Document

19/12/1919 December 2019 CESSATION OF COLIN MARCHANT PARKER AS A PSC

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA JAYNE HOGG / 17/12/2019

View Document

19/12/1919 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS LIJIA HUA / 17/12/2019

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

20/07/1720 July 2017 17/07/17 STATEMENT OF CAPITAL GBP 101100

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MARCHANT PARKER

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 8TH FLOOR PEARL ASSURANCE HOUSE FRIAR LANE NOTTINGHAM NOTTINGHAMSHIRE NG1 6BX

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LIJIA HAU / 16/05/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED MR COLIN MARCHANT PARKER

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / LAURA NESTA HATFIELD / 01/06/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LIJIA HUA / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER MATTYASOVSZKY / 01/06/2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/02/167 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MS LIJIA HUA

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED MS EMMA JAYNE HOGG

View Document

16/09/1516 September 2015 02/09/15 STATEMENT OF CAPITAL GBP 101000

View Document

07/07/157 July 2015 30/04/15 STATEMENT OF CAPITAL GBP 100000

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

19/02/1519 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/04/147 April 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

11/12/1211 December 2012 TERMINATE SEC APPOINTMENT

View Document

11/12/1211 December 2012 TERMINATE DIR APPOINTMENT

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE SHREAD

View Document

05/12/125 December 2012 SECRETARY APPOINTED MR COLIN MARCHANT PARKER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR GEORGE SHREAD

View Document

27/11/1227 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/11/128 November 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

01/06/121 June 2012 SECRETARY APPOINTED CAROLINE SHREAD

View Document

01/06/121 June 2012 DIRECTOR APPOINTED GEORGE HENRY SHREAD

View Document

16/03/1216 March 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/03/1216 March 2012 COMPANY NAME CHANGED MIDDLEARTH LIMITED CERTIFICATE ISSUED ON 16/03/12

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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