CDI ALLIANCE LTD

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

22/04/2522 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

09/05/249 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

11/05/2311 May 2023 Cessation of Stuart Murdoch Mcfarlane-Bedford as a person with significant control on 2023-05-04

View Document

17/04/2317 April 2023 Termination of appointment of Stuart Murdoch Mcfarlane-Bedford as a director on 2023-04-14

View Document

14/04/2314 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Change of details for Miss Deborah Michelle Goodall as a person with significant control on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Miss Deborah Michelle Goodall on 2023-02-09

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

21/05/2221 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Termination of appointment of Richard Lukey as a director on 2021-09-30

View Document

11/10/2111 October 2021 Appointment of Miss Deborah Michelle Goodall as a director on 2021-10-01

View Document

11/10/2111 October 2021 Notification of Deborah Michelle Goodall as a person with significant control on 2021-10-01

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

07/10/217 October 2021 Cessation of Richard Lukey as a person with significant control on 2021-09-30

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/05/218 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

16/04/2016 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 04/07/2019

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LUKEY / 04/07/2019

View Document

11/05/1911 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 16/08/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 16/08/2018

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 10/11/2017

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 10/11/2017

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 10/11/2017

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE-BEDFORD / 10/11/2017

View Document

13/06/1813 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

04/06/184 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MY GUY STANFIELD LEWIS / 06/04/2018

View Document

01/06/181 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY STANFIELD LEWIS

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR GUY STANFIELD LEWIS

View Document

31/05/1831 May 2018 06/04/18 STATEMENT OF CAPITAL GBP 30

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ ENGLAND

View Document

12/07/1612 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/05/163 May 2016 REGISTERED OFFICE CHANGED ON 03/05/2016 FROM C/O POLARIS3 LIMITED PARKHILL BUSINESS CENTRE WALTON ROAD WETHERBY WEST YORKSHIRE LS22 5DZ

View Document

03/05/163 May 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 22/04/2015

View Document

21/04/1521 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MURDOCH MCFARLANE / 18/04/2015

View Document

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

19/04/1519 April 2015 31/03/15 STATEMENT OF CAPITAL GBP 20

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WARRINGTON

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/07/1410 July 2014 REGISTERED OFFICE CHANGED ON 10/07/2014 FROM CONVENTION HOUSE ST MARY'S STREET LEEDS WEST YORKSHIRE LS9 7DP

View Document

29/04/1429 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/05/1322 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM GFRO 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 APPOINTMENT TERMINATED, SECRETARY DUPORT SECRETARY LIMITED

View Document

04/02/134 February 2013 REGISTERED OFFICE CHANGED ON 04/02/2013 FROM C/O WINBURN GLASS NORFOLK CHARTERED ACCOUNTANTS CONVENTION HOUSE ST. MARYS STREET LEEDS LS9 7DP UNITED KINGDOM

View Document

31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 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