CDI REALISATIONS LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Administrator's progress report |
28/01/2528 January 2025 | Administrator's progress report |
31/10/2431 October 2024 | Notice of extension of period of Administration |
31/07/2431 July 2024 | Administrator's progress report |
12/02/2412 February 2024 | Notice of deemed approval of proposals |
29/01/2429 January 2024 | Certificate of change of name |
29/01/2429 January 2024 | Change of name notice |
25/01/2425 January 2024 | Statement of administrator's proposal |
22/01/2422 January 2024 | Statement of affairs with form AM02SOA |
04/01/244 January 2024 | Termination of appointment of Philip David Hoggarth as a director on 2023-12-28 |
04/01/244 January 2024 | Termination of appointment of Philip David Hoggarth as a secretary on 2023-12-28 |
04/01/244 January 2024 | Registered office address changed from Communisis House Manston Lane Leeds LS15 8AH to C/O Interpath Ltd 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4DP on 2024-01-04 |
04/01/244 January 2024 | Appointment of an administrator |
19/12/2319 December 2023 | Registration of charge 091056950005, created on 2023-12-14 |
04/12/234 December 2023 | Termination of appointment of Keith Maib as a director on 2023-11-30 |
04/08/234 August 2023 | Confirmation statement made on 2023-07-28 with no updates |
29/06/2329 June 2023 | Appointment of Mr Keith Maib as a director on 2023-06-16 |
26/06/2326 June 2023 | Termination of appointment of Claire Louise Watt as a director on 2023-06-15 |
05/12/225 December 2022 | Satisfaction of charge 091056950003 in full |
01/12/221 December 2022 | Registration of charge 091056950004, created on 2022-11-30 |
24/11/2224 November 2022 | Appointment of Mr Philip David Hoggarth as a secretary on 2022-11-15 |
24/11/2224 November 2022 | Termination of appointment of Timothy Austin Burgham as a director on 2022-11-15 |
24/11/2224 November 2022 | Termination of appointment of Timothy Austin Burgham as a secretary on 2022-11-15 |
24/11/2224 November 2022 | Appointment of Mrs Claire Watt as a director on 2022-11-15 |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
30/09/2130 September 2021 | Accounts for a small company made up to 2020-12-31 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-28 with no updates |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES |
13/07/2013 July 2020 | FULL ACCOUNTS MADE UP TO 31/12/19 |
20/12/1920 December 2019 | ARTICLES OF ASSOCIATION |
29/10/1929 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091056950002 |
27/10/1927 October 2019 | ALTER ARTICLES 15/10/2019 |
16/10/1916 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 091056950001 |
10/10/1910 October 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
01/08/191 August 2019 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES |
07/03/197 March 2019 | APPOINTMENT TERMINATED, SECRETARY SARAH CADDY |
06/03/196 March 2019 | SECRETARY APPOINTED MR STEVEN CLIVE RAWLINS |
11/12/1811 December 2018 | PSC'S CHANGE OF PARTICULARS / COMMUNISIS PLC / 10/12/2018 |
18/10/1818 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES |
06/10/186 October 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
10/09/1810 September 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
10/09/1810 September 2018 | COMPANY NAME CHANGED PSONA GROUP LIMITED CERTIFICATE ISSUED ON 10/09/18 |
08/08/188 August 2018 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES |
05/12/175 December 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK STONER |
05/12/175 December 2017 | DIRECTOR APPOINTED MR STEVEN CLIVE RAWLINS |
29/09/1729 September 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
28/07/1728 July 2017 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH UPDATES |
09/10/169 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
05/08/165 August 2016 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES |
01/02/161 February 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUSHTON |
01/02/161 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HOWES |
06/08/156 August 2015 | Annual return made up to 28 July 2015 with full list of shareholders |
06/07/156 July 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
16/09/1416 September 2014 | DIRECTOR APPOINTED MR MARK ANTHONY STONER |
20/08/1420 August 2014 | Annual return made up to 28 July 2014 with full list of shareholders |
19/08/1419 August 2014 | SECRETARY'S CHANGE OF PARTICULARS / SARAH CADDY / 15/08/2014 |
16/08/1416 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RUSHTON / 15/08/2014 |
16/08/1416 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN BLUNDELL / 15/08/2014 |
16/08/1416 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GUY HOWES / 15/08/2014 |
15/08/1415 August 2014 | REGISTERED OFFICE CHANGED ON 15/08/2014 FROM COMMUNISIS PLC WAKEFIELD ROAD LEEDS WEST YORKSHIRE LS10 1DU UNITED KINGDOM |
29/07/1429 July 2014 | CURRSHO FROM 30/06/2015 TO 31/12/2014 |
27/06/1427 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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