CDWM GROUP LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

29/07/2429 July 2024 Application to strike the company off the register

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

01/07/241 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

20/04/2320 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-06-20 with updates

View Document

30/04/2130 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 REGISTERED OFFICE CHANGED ON 29/04/2021 FROM 73 CORNHILL LONDON EC3V 3QQ UNITED KINGDOM

View Document

29/04/2129 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIN MEHTA / 29/04/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/10/2016 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / CRAWFORD DEAN WEALTH MANAGEMENT LIMITED / 03/08/2020

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH UNITED KINGDOM

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / CDWM GROUP LIMITED / 07/05/2019

View Document

09/05/199 May 2019 CESSATION OF JAIMIN MEHTA AS A PSC

View Document

09/05/199 May 2019 CESSATION OF RICHARD ANDREW DAVIS AS A PSC

View Document

09/05/199 May 2019 CESSATION OF JOHN MIKAEL CHODY AS A PSC

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CDWM GROUP LIMITED

View Document

07/05/197 May 2019 COMPANY NAME CHANGED CRAWFORD DEAN WEALTH MANAGEMENT LTD CERTIFICATE ISSUED ON 07/05/19

View Document

07/05/197 May 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / JAIMIN MEHTA / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIN MEHTA / 01/08/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JAIMIN MEHTA / 01/08/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / JAIMIN MEHTA / 01/08/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/08/1730 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

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

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/09/166 September 2016 05/01/15 STATEMENT OF CAPITAL GBP 201

View Document

06/09/166 September 2016 05/01/15 STATEMENT OF CAPITAL GBP 301

View Document

06/09/166 September 2016 05/01/15 STATEMENT OF CAPITAL GBP 300

View Document

06/09/166 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM PARK HOUSE 26 NORTH END ROAD LONDON NW11 7PT

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/07/1520 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 CURRSHO FROM 30/06/2015 TO 31/12/2014

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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