CDL REALISATIONS 2022 LIMITED

Company Documents

DateDescription
06/12/236 December 2023 Administrator's progress report

View Document

07/06/237 June 2023 Notice of extension of period of Administration

View Document

13/12/2213 December 2022 Administrator's progress report

View Document

13/05/2213 May 2022 Appointment of an administrator

View Document

13/05/2213 May 2022 Registered office address changed from Progress House, Rowles Way Swavesey Cambridge CB24 4UG to 2nd Floor 110 Cannon Street London EC4N 6EU on 2022-05-13

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

28/10/2128 October 2021 Termination of appointment of Thomas Peyerl as a director on 2021-10-04

View Document

28/10/2128 October 2021 Appointment of Mr Idris Huw Mortifee Davies as a director on 2021-10-04

View Document

14/10/2114 October 2021 Termination of appointment of Dreyer Wentzel as a director on 2021-10-14

View Document

14/10/2114 October 2021 Termination of appointment of Dreyer Wentzel as a secretary on 2021-10-14

View Document

06/10/216 October 2021 Director's details changed for Mr Thomas Peyerl on 2021-10-05

View Document

29/06/2029 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045043650004

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR FARAMARZ SHAYAN ARANI

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR FARSHID ZOLGHADR

View Document

18/05/2018 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

13/05/2013 May 2020 SECRETARY APPOINTED MRS STEPHANIE HOSMAN

View Document

04/05/204 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / BART VAN SCHRIEK / 04/05/2020

View Document

16/03/2016 March 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 045043650002

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 045043650003

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, SECRETARY FARAMARZ SHAYAN ARANI

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045043650002

View Document

15/11/1815 November 2018 CESSATION OF DAVID ROSSELL GRIFFITHS AS A PSC

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED BART VAN SCHRIEK

View Document

15/11/1815 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORDIC GROUP LIMITED

View Document

15/11/1815 November 2018 CESSATION OF FARAMARZ SHAYAN ARANI AS A PSC

View Document

11/10/1811 October 2018 CESSATION OF FARSHID ZOLGHADR AS A PSC

View Document

07/08/187 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

02/08/172 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/16

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

27/06/1727 June 2017 ARTICLES OF ASSOCIATION

View Document

27/06/1727 June 2017 ALTER ARTICLES 07/06/2017

View Document

08/09/168 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

28/10/1528 October 2015 28/10/15 STATEMENT OF CAPITAL GBP 71550

View Document

24/08/1524 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

20/08/1520 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/12/1415 December 2014 15/12/14 STATEMENT OF CAPITAL GBP 71010

View Document

01/09/141 September 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

09/06/149 June 2014 21/05/14 STATEMENT OF CAPITAL GBP 71010.00

View Document

09/06/149 June 2014 CONSOLIDATION 21/05/14

View Document

30/05/1430 May 2014 CONSOLIDATION 21/05/2014

View Document

27/08/1327 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

07/08/137 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

10/04/1310 April 2013 ADOPT ARTICLES 04/02/2013

View Document

08/04/138 April 2013 13/02/13 STATEMENT OF CAPITAL GBP 278.72488

View Document

08/04/138 April 2013 08/04/13 STATEMENT OF CAPITAL GBP 278.72488

View Document

13/08/1213 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSSELL GRIFFITHS / 08/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FARAMARZ SHAYAN ARANI / 08/08/2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FARSHID ZOLGHADR / 08/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 SECRETARY'S CHANGE OF PARTICULARS / DR FARAMARZ SHAYAN ARANI / 08/08/2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/02/1116 February 2011 16/02/11 STATEMENT OF CAPITAL GBP 278.724880

View Document

16/02/1116 February 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRUCE

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FARSHID ZOLGHADR / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR FARAMARZ SHAYAN ARANI / 01/10/2009

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROSSELL GRIFFITHS / 01/10/2009

View Document

21/09/1021 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/02/0815 February 2008 REGISTERED OFFICE CHANGED ON 15/02/08 FROM: 4 BUCKINGWAY BUSINESS PARK ANDERSON ROAD SWAVESEY CAMBRIDGE CB4 5UL

View Document

31/08/0731 August 2007 RETURN MADE UP TO 06/08/07; CHANGE OF MEMBERS

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/09/067 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS; AMEND

View Document

30/09/0530 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: 4 BUCKINGWAY BUSINESS PARK ANDERSON ROAD SWAVESEY CAMBRIDGE CB4 5UQ

View Document

21/09/0521 September 2005 SUBDIVISION 20/08/05

View Document

21/09/0521 September 2005 S-DIV 06/07/05

View Document

08/04/058 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: ST JOHNS INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGSHIRE

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

25/11/0425 November 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

30/03/0430 March 2004 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/04/0327 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/037 January 2003 SUBDIVISION OF SHARES 11/12/02

View Document

24/12/0224 December 2002 SUB DIVISION 18/12/02

View Document

24/12/0224 December 2002 S-DIV 18/12/02

View Document

20/12/0220 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/025 December 2002 REGISTERED OFFICE CHANGED ON 05/12/02 FROM: 28 RAMPTON DRIFT LONGSTANTON CAMBRIDGE CAMBRIDGESHIRE CB4 5EH

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

30/08/0230 August 2002 REGISTERED OFFICE CHANGED ON 30/08/02 FROM: 109 COXS END OVER CAMBRIDGE CB4 5TY

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/08/0215 August 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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