CDN NETWORKS LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

15/01/2415 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Amended micro company accounts made up to 2021-03-31

View Document

11/03/2311 March 2023 Micro company accounts made up to 2022-03-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

29/11/2229 November 2022 Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 6a South Street Leominster HR6 8JB on 2022-11-29

View Document

29/11/2229 November 2022 Director's details changed for Mr Donald Wilson on 2022-11-29

View Document

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

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

03/08/213 August 2021 Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2021-08-03

View Document

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

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR DONALD WILSON / 01/07/2018

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/01/1927 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM AWELON ABERDARON PWLLHELI GWYNEDD LL53 8BE WALES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR DONALD WILSON / 01/07/2018

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILSON / 11/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILSON / 11/01/2019

View Document

12/10/1812 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM WARRINGTON LANE LYMM CHESHIRE WA13 0SW

View Document

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

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

01/11/171 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 15/01/2017

View Document

09/12/169 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/11/2016

View Document

26/10/1626 October 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 30/08/2015

View Document

20/06/1520 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/02/1511 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

21/11/1421 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HEATON

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

18/01/1318 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 18/01/2013

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/07/1231 July 2012 REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 3 BANKFIELD ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6EY ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/02/124 February 2012 DIRECTOR APPOINTED MR JOHN HEATON

View Document

31/01/1231 January 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

09/12/119 December 2011 13/10/11 STATEMENT OF CAPITAL GBP 100

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/01/2011

View Document

24/01/1124 January 2011 REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 55 HULME HALL ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6JX ENGLAND

View Document

24/01/1124 January 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 5 WALTHAM DRIVE CHEADLE HULME CHEADLE CHESHIRE SK8 7QW

View Document

29/01/1029 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/01/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/02/099 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY LINDA RIMMER

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR NIGEL RIMMER

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 4 SIMONSWOOD CLOSE MANOR PARK MIDDLEWICH CHESHIRE CW10 0PE

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0816 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/02/0714 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

10/12/0610 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 40 CHURCH STREET BRAMCOTE, BEESTON NOTTINGHAM NG9 3HD

View Document

19/02/0319 February 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 40 CHURCH STREET BRAMCOTE NOTTINGHAM NG9 3HD

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 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