CDD TAKEAWAY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-30

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

18/03/2418 March 2024 Micro company accounts made up to 2023-05-31

View Document

14/03/2414 March 2024 Registered office address changed from C/O Pm+M New Century House Greenbank Technology Park Challenge Way, Blackburn Lancashire BB1 5QB England to 4 Blackburn Road Accrington BB5 1HD on 2024-03-14

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

03/01/243 January 2024 Confirmation statement made on 2023-11-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 Change of details for Mr Christopher O'connor as a person with significant control on 2022-04-25

View Document

26/04/2226 April 2022 Change of details for Mr Daniel James Stevenson as a person with significant control on 2022-04-25

View Document

25/04/2225 April 2022 Change of details for Mr Daniel James Stevenson as a person with significant control on 2022-04-19

View Document

25/04/2225 April 2022 Change of details for Mr Christopher O'connor as a person with significant control on 2022-04-19

View Document

22/04/2222 April 2022 Director's details changed for Mr Daniel James Stevenson on 2022-04-19

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

09/02/219 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

21/10/1921 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

25/10/1825 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES STEVENSON / 20/12/2017

View Document

21/12/1721 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'CONNOR / 20/12/2017

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR DANIEL JAMES STEVENSON / 06/04/2016

View Document

20/12/1720 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER O'CONNOR / 06/04/2016

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JAMES STEVENSON / 20/12/2017

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES STEVENSON

View Document

18/12/1718 December 2017 CESSATION OF DANIEL JAMES STEVENSON AS A PSC

View Document

18/12/1718 December 2017 CESSATION OF CHRISTOPHER O'CONNOR AS A PSC

View Document

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER O'CONNOR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/01/1619 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

07/12/157 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

19/12/1419 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/12/1217 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'CONNOR

View Document

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

26/07/1126 July 2011 CURRSHO FROM 30/11/2010 TO 31/05/2010

View Document

21/12/1021 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER O'CONNOR

View Document

08/04/108 April 2010 15/03/10 STATEMENT OF CAPITAL GBP 3

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/01/108 January 2010 DIRECTOR APPOINTED CHRISTOPHER O'CONNOR

View Document

25/11/0925 November 2009 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