CDR TECHNOLOGIES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

24/10/2424 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/07/2412 July 2024 Cessation of Jason Smith as a person with significant control on 2024-07-12

View Document

12/07/2412 July 2024 Termination of appointment of Jason Smith as a secretary on 2024-07-12

View Document

29/06/2429 June 2024 Termination of appointment of Jason Smith as a director on 2024-06-24

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

12/01/2412 January 2024 Director's details changed for Mr Bryan James Bennett on 2024-01-01

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

01/10/231 October 2023 Appointment of Mr Bryan James Bennett as a director on 2023-09-04

View Document

21/03/2321 March 2023 Registered office address changed from Unit 7 Emerald Way Stone Business Centre, Stone Business Park Stone ST15 0SR England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-03-21

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

30/01/2330 January 2023 Registered office address changed from Unit 7 Emerald Way Stone Business Park Stone Staffordshire ST15 0SR England to Unit 7 Emerald Way Stone Business Centre, Stone Business Park Stone ST15 0SR on 2023-01-30

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Appointment of Mr Jason Smith as a secretary on 2022-05-04

View Document

17/05/2217 May 2022 Termination of appointment of Timothy Alexander Jones as a director on 2022-05-04

View Document

29/04/2229 April 2022 Notification of Jason Smith as a person with significant control on 2022-01-06

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Registered office address changed from Huntsman Cottage Maer Newcastle Staffordshire ST5 5EF England to Unit 7 Emerald Way Stone Business Park Stone Staffordshire ST15 0SR on 2022-01-21

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

21/10/2121 October 2021 Accounts for a dormant company made up to 2021-01-31

View Document

19/06/2119 June 2021 Registered office address changed from Unit 15 Davenport Street Bradwell Works Stoke-on-Trent ST6 4LL England to Huntsman Cottage Maer Newcastle Staffordshire ST5 5EF on 2021-06-19

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/01/206 January 2020 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