DAVIES GLOBAL (CDL) LIMITED

Company Documents

DateDescription
09/04/259 April 2025

View Document

09/04/259 April 2025

View Document

28/01/2528 January 2025 Second filing for the appointment of Amber Wilkinson as a director

View Document

15/01/2515 January 2025 Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

15/01/2515 January 2025 Appointment of Amber Wilkinson as a director on 2024-01-13

View Document

13/01/2513 January 2025 Appointment of Mr Matthew Button as a director on 2025-01-13

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-04 with updates

View Document

02/01/252 January 2025 Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

02/12/242 December 2024 Termination of appointment of Antonio Debiase as a director on 2024-12-02

View Document

17/09/2417 September 2024 Registration of charge 028842110011, created on 2024-09-12

View Document

28/08/2428 August 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

28/08/2428 August 2024

View Document

01/07/241 July 2024 Notification of Davies Global (Ctl) Limited as a person with significant control on 2024-06-28

View Document

01/07/241 July 2024 Notification of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-26

View Document

01/07/241 July 2024 Cessation of Catalyst Debtco Limited as a person with significant control on 2024-06-26

View Document

01/07/241 July 2024 Cessation of Sionic Global (Cbl) Limited as a person with significant control on 2024-06-28

View Document

25/06/2425 June 2024 Notification of Catalyst Debtco Limited as a person with significant control on 2024-06-21

View Document

25/06/2425 June 2024 Cessation of Sionic Global (Cdhl) Limited as a person with significant control on 2024-06-21

View Document

04/01/244 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

14/11/2314 November 2023 Certificate of change of name

View Document

19/10/2319 October 2023 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

19/10/2319 October 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Resolutions

View Document

04/04/234 April 2023 Memorandum and Articles of Association

View Document

04/04/234 April 2023 Resolutions

View Document

30/03/2330 March 2023 Registration of charge 028842110010, created on 2023-03-27

View Document

09/02/239 February 2023 Change of details for Sionic Global (Cdhl) Limited as a person with significant control on 2016-04-06

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

01/11/221 November 2022 Change of details for Sionic Global (Cdhl) Limited as a person with significant control on 2022-11-01

View Document

27/10/2227 October 2022 Registered office address changed from 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-10-27

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

21/12/2121 December 2021 Satisfaction of charge 028842110006 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 028842110007 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 028842110008 in full

View Document

21/12/2121 December 2021 Satisfaction of charge 028842110009 in full

View Document

20/12/2120 December 2021 Termination of appointment of Richard Nathan Cowen as a director on 2021-12-03

View Document

17/12/2117 December 2021 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

17/12/2117 December 2021 Appointment of Mark Neil Grocott as a director on 2021-12-03

View Document

17/12/2117 December 2021 Appointment of Antonio Debiase as a director on 2021-12-03

View Document

17/12/2117 December 2021 Registered office address changed from 111 Old Broad Street London EC2N 1AP England to 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA on 2021-12-17

View Document

17/12/2117 December 2021 Termination of appointment of Craig Lance Sher as a director on 2021-12-03

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

29/11/2129 November 2021

View Document

29/11/2129 November 2021

View Document

03/08/213 August 2021 Cessation of Catalyst Development (Holdings) Limited as a person with significant control on 2019-09-04

View Document

29/07/2129 July 2021 Notification of Sionic Global (Cdhl) Limited as a person with significant control on 2016-04-06

View Document

04/09/194 September 2019 COMPANY NAME CHANGED CATALYST DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR CRAIG LANCE SHER

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, SECRETARY MALCOLM MILLAR

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOOSLEY

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW PARKINSON

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR PETER STONE

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR DIDIER FAURE

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR RICHARD NATHAN COWEN

View Document

16/05/1916 May 2019 ADOPT ARTICLES 07/11/2011

View Document

09/04/199 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028842110008

View Document

08/04/198 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028842110007

View Document

06/04/196 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028842110005

View Document

05/04/195 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 028842110006

View Document

03/04/193 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 167 FLEET STREET LONDON EC4A 2EA

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR DIDIER FAURE

View Document

22/08/1822 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

28/03/1828 March 2018 DIVIDEND 12/02/2018

View Document

01/03/181 March 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 028842110005

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED STEPHEN LOOSLEY

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVIS

View Document

16/11/1716 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK MAYHEW

View Document

26/10/1726 October 2017 ADOPT ARTICLES 12/10/2017

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

02/12/162 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/01/164 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ANDREW JOHN MIDDLETON

View Document

02/11/152 November 2015 SECRETARY APPOINTED MR MALCOLM CHARLES MILLAR

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR MARK DAVID MAYHEW

View Document

20/08/1520 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/158 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

18/12/1418 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

15/11/1315 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/01/137 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

09/01/129 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 ARTICLES OF ASSOCIATION

View Document

09/12/119 December 2011 APPOINTMENT TERMINATED, DIRECTOR HIDENORI KUROKI

View Document

03/12/113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MATTHEW AUSTIN PARKINSON

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED PETER STONE

View Document

23/11/1123 November 2011 ADOPT ARTICLES 07/11/2011

View Document

17/11/1117 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/02/1017 February 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY ROWAN MCCARTHY

View Document

10/04/0910 April 2009 APPOINTMENT TERMINATED DIRECTOR ELMER FISHER

View Document

11/02/0911 February 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 CURRSHO FROM 31/10/2009 TO 31/03/2009

View Document

06/01/096 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HIDENORI KUROKI / 01/01/2009

View Document

29/12/0829 December 2008 DIRECTOR APPOINTED HIDENORI KUROKI

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED DIRECTOR KAZUMASA NISHIOKA

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FITZHENRY

View Document

18/12/0818 December 2008 SECRETARY APPOINTED ROWAN ELIZABETH MCCARTHY

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

24/03/0724 March 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

17/01/0517 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0511 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

05/06/045 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 44 HERONDALE AVENUE LONDON SW18 3JL

View Document

21/05/0421 May 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/045 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 REGISTERED OFFICE CHANGED ON 20/11/03 FROM: 12-14 BERRY STREET LONDON EC1V 0AQ

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

20/06/0320 June 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/06/0317 June 2003 AUDITOR'S RESIGNATION

View Document

27/01/0327 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

11/02/0011 February 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

05/08/995 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

05/02/995 February 1999 AUDITOR'S RESIGNATION

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/994 February 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 04/01/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/04/9824 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

04/02/984 February 1998 DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

12/08/9712 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 RETURN MADE UP TO 04/01/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 SECTION 89 01/11/96

View Document

27/02/9727 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/96

View Document

27/02/9727 February 1997 NC INC ALREADY ADJUSTED 05/06/96

View Document

27/02/9727 February 1997 £ NC 1000/20000 05/06/96

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 RETURN MADE UP TO 04/01/96; FULL LIST OF MEMBERS

View Document

13/11/9513 November 1995 DIRECTOR RESIGNED

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/957 March 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/03/957 March 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/02/9517 February 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/09/9415 September 1994 LOCATION OF REGISTER OF MEMBERS

View Document

15/09/9415 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/09/9415 September 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9417 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

07/02/947 February 1994 COMPANY NAME CHANGED EQUALTABLE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 08/02/94

View Document

04/01/944 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information