APPS FOR GOOD

Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

20/11/2420 November 2024 Resolutions

View Document

27/10/2427 October 2024 Memorandum and Articles of Association

View Document

27/10/2427 October 2024 Statement of company's objects

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

16/04/2416 April 2024 Director's details changed for Mr James Michael Garnett on 2024-04-06

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-08-31

View Document

21/11/2321 November 2023 Registered office address changed from 40 Gracechurch Street London EC3V 0BT England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Ms Mohima Ahmed on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Ms Emma Christine Darcy on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr Marc Aby Abraham on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mr James Michael Garnett on 2023-11-21

View Document

21/11/2321 November 2023 Director's details changed for Mrs Rebecca Joanne Garrod-Waters on 2023-11-21

View Document

21/11/2321 November 2023 Secretary's details changed for Mrs Lucinda Jane Perkins on 2023-11-21

View Document

20/11/2320 November 2023 Director's details changed for Mr Mark Dale Martin on 2023-11-20

View Document

13/11/2313 November 2023 Registered office address changed from C/O R P G Crouch Chapman 5th Floor, 14-16 Dowgate Hill London EC4R 2SU England to 40 Gracechurch Street London EC3V 0BT on 2023-11-13

View Document

06/11/236 November 2023 Termination of appointment of Andrea Felizitas Mathilde Sinclair as a director on 2023-09-28

View Document

31/08/2331 August 2023 Director's details changed for Mr Mark Martin on 2023-08-31

View Document

24/08/2324 August 2023 Termination of appointment of Luisa Gockel as a director on 2023-08-24

View Document

24/08/2324 August 2023 Appointment of Mrs Lucinda Jane Perkins as a secretary on 2023-08-14

View Document

13/07/2313 July 2023 Appointment of Mr Mark Martin as a director on 2023-02-20

View Document

13/07/2313 July 2023 Termination of appointment of Verity Leah Williams as a secretary on 2023-06-30

View Document

10/06/2310 June 2023 Accounts for a small company made up to 2022-08-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

23/03/2323 March 2023 Appointment of Ms Luisa Gockel as a director on 2023-02-20

View Document

23/03/2323 March 2023 Termination of appointment of Iris Lapinski as a director on 2023-03-23

View Document

23/03/2323 March 2023 Termination of appointment of Valerie Maria Hannon as a director on 2023-03-23

View Document

08/03/238 March 2023 Appointment of Mr James Michael Garnett as a director on 2023-02-20

View Document

08/03/238 March 2023 Appointment of Mrs Rebecca Joanne Garrod-Waters as a director on 2023-02-20

View Document

02/03/232 March 2023 Director's details changed for Mr Marc Aby Abraham on 2022-06-30

View Document

01/03/231 March 2023 Appointment of Ms Emma Christine Darcy as a director on 2023-02-28

View Document

01/03/231 March 2023 Appointment of Mr Marc Aby Abraham as a director on 2022-06-30

View Document

28/02/2328 February 2023 Appointment of Ms Mohima Ahmed as a director on 2022-06-30

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

14/02/2214 February 2022 Registered office address changed from The Southwest Corner Puddledock Lane Westerham Kent TN16 1PY England to C/O R P G Crouch Chapman 5th Floor, 14-16 Dowgate Hill London EC4R 2SU on 2022-02-14

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM CAMPFIRE 79-81 PAUL STREET LONDON EC2A 4NQ ENGLAND

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM WHITEBEARYARD 144A CLERKENWELL ROAD LONDON EC1R 5DF ENGLAND

View Document

16/01/1916 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

16/08/1816 August 2018 NOTIFICATION OF PSC STATEMENT ON 16/08/2018

View Document

17/07/1817 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 17/07/2018

View Document

27/04/1827 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM 5 BATH STREET LONDON EC1V 9LB

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

01/12/161 December 2016 NE01 FORM

View Document

01/12/161 December 2016 COMPANY NAME CHANGED CDI APPS FOR GOOD CERTIFICATE ISSUED ON 01/12/16

View Document

19/10/1619 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/10/1619 October 2016 CHANGE OF NAME 21/09/2016

View Document

05/10/165 October 2016 SECRETARY APPOINTED MRS VERITY LEAH WILLIAMS

View Document

04/10/164 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS VIDULA PATIAR / 21/09/2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, SECRETARY RUTH PENNINGTON

View Document

13/07/1613 July 2016 ADOPT ARTICLES 20/06/2016

View Document

01/07/161 July 2016 SECRETARY APPOINTED MISS VIDULA PATIAR

View Document

01/07/161 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES LEADBEATER

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR MOHIMA AHMED

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR ARJUNA FERNANDO

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR RODRIGO BAGGIO BARRETO

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA MOODY

View Document

15/06/1615 June 2016

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS VALERIE MARIA HANNON / 12/04/2016

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, SECRETARY EMMA CALEYA CHETTY

View Document

12/04/1612 April 2016 09/04/16 NO MEMBER LIST

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

31/12/1531 December 2015 ADOPT ARTICLES 08/12/2015

View Document

17/12/1517 December 2015 SECRETARY APPOINTED MISS RUTH CHARLOTTE PENNINGTON

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR MAURICIO DAVILA

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MISS MOHIMA AHMED

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED MISS ANDREA FELIZITAS MATHILDE SINCLAIR

View Document

10/04/1510 April 2015 09/04/15 NO MEMBER LIST

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES WILES

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MS REBECCA JANE MOODY

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MS VALERIE MARIA HANNON

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR OLIVIER KAYSER

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR JIM KNIGHT

View Document

10/04/1410 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JAYNE CALEYA CHETTY / 03/02/2014

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR CHARLES STEPHEN WILES

View Document

10/04/1410 April 2014 09/04/14 NO MEMBER LIST

View Document

29/01/1429 January 2014 REGISTERED OFFICE CHANGED ON 29/01/2014 FROM, 62 WILSON STREET, LONDON, EC2A 2BU, UNITED KINGDOM

View Document

20/01/1420 January 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN EYRES

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY DEBBIE FORSTER

View Document

15/10/1315 October 2013 SECRETARY APPOINTED MRS EMMA JAYNE CALEYA CHETTY

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR ARJUNA GIHAN FERNANDO

View Document

17/04/1317 April 2013 09/04/13 NO MEMBER LIST

View Document

22/02/1322 February 2013 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR BRYAN JONES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR MIGUEL PESTANA

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO DAVILA / 01/04/2012

View Document

17/10/1217 October 2012 ARTICLES OF ASSOCIATION

View Document

16/10/1216 October 2012 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

16/10/1216 October 2012 COMPANY NAME CHANGED CDI EUROPE LIMITED CERTIFICATE ISSUED ON 16/10/12

View Document

16/10/1216 October 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/04/1224 April 2012 09/04/12 NO MEMBER LIST

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

02/11/112 November 2011 SECRETARY APPOINTED MS DEBBIE FORSTER

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, SECRETARY IRIS LAPINSKI

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED MR BRYAN ELLIOTT JONES

View Document

18/10/1118 October 2011 DIRECTOR APPOINTED LORD JIM KNIGHT

View Document

14/10/1114 October 2011 DIRECTOR APPOINTED MR KEVIN EYRES

View Document

10/08/1110 August 2011 ADOPT ARTICLES 22/07/2011

View Document

17/05/1117 May 2011 09/04/11 NO MEMBER LIST

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR REINHARD JOHANNES GORENFLOS

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHANUS BRENNINKMEIJER

View Document

07/05/107 May 2010 APPOINTMENT TERMINATED, SECRETARY OLIVIER KAYSER

View Document

07/05/107 May 2010 SECRETARY APPOINTED MS IRIS LAPINSKI

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR MAURICIO DAVILA

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR STEPHANUS RUPPRECHT MARIA BRENNINKMEIJER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR CHARLES RICHARD LEADBEATER

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR MIGUEL ALBERTO DA VEIGA PESTANA

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR LARS GUSTAVSSON

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS RUNE GUSTAVSSON / 01/10/2009

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RODRIGO BAGGIO BARRETO / 01/10/2009

View Document

14/04/1014 April 2010 09/04/10 NO MEMBER LIST

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIER IVAN KAYSER / 01/10/2009

View Document

20/01/1020 January 2010 ADOPT ARTICLES 08/01/2010

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED OLIVIER IVAN KAYSER

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM, D527 NEW PROVIDENCE WHARF, 1 FAIRMONT AVENUE, LONDON, E14 9PD

View Document

24/04/0924 April 2009 SECRETARY'S CHANGE OF PARTICULARS / OLIVIER KAYSER / 31/03/2009

View Document

24/04/0924 April 2009 ANNUAL RETURN MADE UP TO 09/04/09

View Document

09/04/089 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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