CGD TECHNOLOGY LIMITED

Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

20/02/2520 February 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-01-25 with updates

View Document

28/11/2328 November 2023 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

21/02/2321 February 2023 Accounts for a small company made up to 2022-05-31

View Document

22/02/2222 February 2022 Accounts for a small company made up to 2021-05-31

View Document

02/12/202 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

27/02/2027 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

24/01/1924 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

27/02/1827 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 AUDITED ABRIDGED

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM C/O ROYCE PEELING GREEN LIMITED THE COPPER ROOM DEVA CENTRE TRINITY WAY SALFORD M3 7BG

View Document

20/04/1620 April 2016 DISS40 (DISS40(SOAD))

View Document

19/04/1619 April 2016 FIRST GAZETTE

View Document

18/04/1618 April 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

21/12/1521 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

22/04/1522 April 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 14A REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RP

View Document

27/01/1427 January 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/09/1325 September 2013 PREVEXT FROM 31/01/2013 TO 31/05/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SIMON EDWARD TALBOT / 13/06/2013

View Document

25/06/1325 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL NAYLOR / 13/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/01/1329 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

09/02/129 February 2012 DIRECTOR APPOINTED MR JOHN PAUL NAYLOR

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN NAYLOR

View Document

25/01/1225 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information