CDI COMMS LIMITED

Company Documents

DateDescription
14/07/2014 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/203 July 2020 APPLICATION FOR STRIKING-OFF

View Document

27/03/2027 March 2020 PREVSHO FROM 28/06/2019 TO 27/06/2019

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR ADAM JARVIS

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR JAMES EDWARD LUCKING

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/06/1928 June 2019 CURRSHO FROM 29/06/2018 TO 28/06/2018

View Document

28/03/1928 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARKWELL

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / CDI GROUP LIMITED / 31/10/2018

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BEVINGTON

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR ADAM WALKER JARVIS

View Document

06/11/186 November 2018 REGISTERED OFFICE CHANGED ON 06/11/2018 FROM 1 GEORGE STREET WOLVERHAMPTON WV2 4DG

View Document

18/10/1818 October 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

18/10/1818 October 2018 CESSATION OF CHRISTOPHER FREDERICK ARKWELL AS A PSC

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / CDI GROUP LIMITED / 17/10/2018

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

18/10/1818 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDI GROUP LIMITED

View Document

18/09/1818 September 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

13/02/1713 February 2017 ADOPT ARTICLES 03/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/05/166 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

02/02/162 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Accounts

12/05/1512 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED MR PAUL BEVINGTON

View Document

02/05/142 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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