CDF MANAGEMENT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Director's details changed for Mr Duncan Stewart Faulkner on 2025-03-28 |
11/04/2511 April 2025 | Change of details for Mr Duncan Stewart Faulkner as a person with significant control on 2025-03-28 |
24/02/2524 February 2025 | Confirmation statement made on 2025-02-13 with updates |
30/09/2430 September 2024 | Termination of appointment of Christopher Michael Dunnington as a director on 2024-09-30 |
04/06/244 June 2024 | Micro company accounts made up to 2024-02-29 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-13 with updates |
21/08/2321 August 2023 | Micro company accounts made up to 2023-02-28 |
29/03/2329 March 2023 | Particulars of variation of rights attached to shares |
29/03/2329 March 2023 | Change of share class name or designation |
29/03/2329 March 2023 | Particulars of variation of rights attached to shares |
29/03/2329 March 2023 | Change of share class name or designation |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-13 with updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-13 with updates |
10/08/2110 August 2021 | Micro company accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
15/08/1815 August 2018 | COMPANY NAME CHANGED C D F VENTURES LTD CERTIFICATE ISSUED ON 15/08/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
26/06/1726 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
21/11/1621 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
22/03/1622 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
09/11/159 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
27/02/1527 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
11/11/1411 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
24/03/1424 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
20/03/1320 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
30/11/1230 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN STEWART FAULKNER / 30/11/2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
16/03/1216 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
21/10/1121 October 2011 | REGISTERED OFFICE CHANGED ON 21/10/2011 FROM UNIT 12A LYE VALLEY INDUSTRIAL ESTATE STOURBRIDGE WEST MIDLANDS DY9 8HX ENGLAND |
12/09/1112 September 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FAULKNER / 18/02/2011 |
04/04/114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MICHAEL DUNNINGTON / 18/02/2011 |
04/04/114 April 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN FAULKNER / 18/02/2010 |
04/05/104 May 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
04/05/104 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/05/104 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER MICHAEL DUNNINGTON / 18/02/2010 |
12/04/1012 April 2010 | REGISTERED OFFICE CHANGED ON 12/04/2010 FROM 593 HOLLY LANE ERDINGTON BIRMINGHAM B24 9LU UNITED KINGDOM |
15/02/1015 February 2010 | REGISTERED OFFICE CHANGED ON 15/02/2010 FROM UNIT 12A LYE VALLEY INDUSTRIAL ESTATE BROMLEY STREET, LYE STOURBRIDGE WEST MIDLANDS DY9 8HX ENGLAND |
18/02/0918 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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