CIDA MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Micro company accounts made up to 2024-08-31

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

09/11/229 November 2022 Micro company accounts made up to 2022-08-31

View Document

19/10/2219 October 2022 Registered office address changed from 5 Maran Way Erith DA18 4BP England to 61 Bridge Street Kington HR5 3DJ on 2022-10-19

View Document

19/10/2219 October 2022 Director's details changed for Miss Oyinkan Hannah Abimbola on 2022-10-15

View Document

14/10/2214 October 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Registered office address changed from 4 Maran Way Erith DA18 4BP England to 5 Maran Way Erith DA18 4BP on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

05/10/225 October 2022 Cessation of David Tolulope Olanrewaju as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Registered office address changed from 20 Blackhill Wood Lane Costessey Norwich NR8 5GG England to 4 Maran Way Erith DA18 4BP on 2022-10-05

View Document

05/10/225 October 2022 Appointment of Miss Oyinkan Hannah Abimbola as a director on 2022-10-01

View Document

05/10/225 October 2022 Termination of appointment of David Tolulope Olanrewaju as a director on 2022-10-01

View Document

05/10/225 October 2022 Notification of Oyinkan Hannah Abimbola as a person with significant control on 2022-10-01

View Document

19/01/2219 January 2022 Appointment of Mr David Tolu Olanrewaju as a director on 2022-01-01

View Document

19/01/2219 January 2022 Registered office address changed from Unit 4, Cliffside, Askew Farm Lane Grays, Essex RM17 5XR England to 61 Bridge Street Kington HR5 3DJ on 2022-01-19

View Document

19/01/2219 January 2022 Termination of appointment of Deborah Oladapo Oreoluwa Onifade as a director on 2022-01-01

View Document

19/01/2219 January 2022 Notification of David Tolulope Olanrewaju as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Cessation of Deborah Oladapo Oreoluwa Onifade as a person with significant control on 2022-01-01

View Document

19/01/2219 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/08/2020 August 2020 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