CDF DRYLINING SUPPLIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Certificate of change of name |
| 18/08/2518 August 2025 | Confirmation statement made on 2025-08-14 with no updates |
| 14/08/2514 August 2025 | Notification of Charlie West as a person with significant control on 2024-05-10 |
| 14/08/2514 August 2025 | Termination of appointment of Cristinel Furnica as a director on 2024-06-22 |
| 14/08/2514 August 2025 | Confirmation statement made on 2024-08-14 with updates |
| 14/08/2514 August 2025 | Termination of appointment of Daniel-Mihai Furnica as a director on 2024-06-22 |
| 14/08/2514 August 2025 | Cessation of Cristinel Furnica as a person with significant control on 2024-06-22 |
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 13/08/2513 August 2025 | Compulsory strike-off action has been discontinued |
| 13/08/2513 August 2025 | Confirmation statement made on 2023-08-14 with no updates |
| 12/08/2512 August 2025 | Confirmation statement made on 2022-08-14 with no updates |
| 11/08/2511 August 2025 | Appointment of Charlie West as a director on 2024-05-10 |
| 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 |
| 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 |
| 26/02/2026 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 30/08/1930 August 2019 | CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES |
| 20/03/1920 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 02/05/182 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 12/09/1712 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 22/05/1722 May 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 14/09/1614 September 2016 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 45 DONGOLA ROAD LONDON E13 0AY ENGLAND |
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 27/08/1527 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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