CDF DRYLINING SUPPLIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/11/255 November 2025 NewCertificate of change of name

View Document

18/08/2518 August 2025 Confirmation statement made on 2025-08-14 with no updates

View Document

14/08/2514 August 2025 Notification of Charlie West as a person with significant control on 2024-05-10

View Document

14/08/2514 August 2025 Termination of appointment of Cristinel Furnica as a director on 2024-06-22

View Document

14/08/2514 August 2025 Confirmation statement made on 2024-08-14 with updates

View Document

14/08/2514 August 2025 Termination of appointment of Daniel-Mihai Furnica as a director on 2024-06-22

View Document

14/08/2514 August 2025 Cessation of Cristinel Furnica as a person with significant control on 2024-06-22

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Compulsory strike-off action has been discontinued

View Document

13/08/2513 August 2025 Confirmation statement made on 2023-08-14 with no updates

View Document

12/08/2512 August 2025 Confirmation statement made on 2022-08-14 with no updates

View Document

11/08/2511 August 2025 Appointment of Charlie West as a director on 2024-05-10

View Document

11/08/2511 August 2025 Registered office address changed from 7 Block B 4 Record Walk Hayes Middlesex UB3 1FL to 30 Brunswick Court Rawdon Drive Hoddesdon EN11 8DH on 2025-08-11

View Document

11/06/2511 June 2025 Registered office address changed from 43 Stopford Road London E13 0NA England to 7 Block B 4 Record Walk Hayes Middlesex UB3 1FL on 2025-06-11

View Document

26/02/2026 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 45 DONGOLA ROAD LONDON E13 0AY ENGLAND

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/08/1527 August 2015 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