C D G FINANCIAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewRegister(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

05/09/255 September 2025 NewRegister inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT

View Document

18/08/2518 August 2025 NewSatisfaction of charge 032334960002 in full

View Document

29/07/2529 July 2025 NewChange of details for Superbia Group Limited as a person with significant control on 2025-06-04

View Document

11/04/2511 April 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

11/04/2511 April 2025

View Document

21/02/2521 February 2025 Appointment of Mr Alasdair James Gillingham as a director on 2025-02-19

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

09/04/249 April 2024 Termination of appointment of Mark Antony Smith as a director on 2024-04-09

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Resolutions

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-13 with updates

View Document

08/01/248 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

08/01/248 January 2024

View Document

29/06/2329 June 2023 Appointment of Mr Anthony Sutton as a director on 2023-06-01

View Document

24/04/2324 April 2023 Appointment of Mr Mark Antony Smith as a director on 2023-04-04

View Document

11/04/2311 April 2023 Appointment of Mr Stefan Kenneth Fura as a director on 2023-03-07

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with updates

View Document

13/12/2213 December 2022 Termination of appointment of Philip Wort as a director on 2022-12-07

View Document

12/12/2212 December 2022 Appointment of Mr Stefan Kenneth Fura as a director on 2022-12-07

View Document

12/12/2212 December 2022 Termination of appointment of Philip Wort as a secretary on 2022-12-07

View Document

12/12/2212 December 2022 Notification of Superbia Group Limited as a person with significant control on 2022-12-07

View Document

12/12/2212 December 2022 Termination of appointment of Stefan Kenneth Fura as a director on 2022-12-07

View Document

12/12/2212 December 2022 Current accounting period extended from 2022-12-31 to 2023-03-31

View Document

12/12/2212 December 2022 Registered office address changed from The Point Granite Way Mountsorrel Loughborough Leicestershire LE12 7TZ to 340 Melton Road Leicester LE4 7SL on 2022-12-12

View Document

12/12/2212 December 2022 Cessation of Phillip Wort as a person with significant control on 2022-12-07

View Document

12/12/2212 December 2022 Appointment of Mr Damian Patrick Ferguson as a director on 2022-12-07

View Document

12/12/2212 December 2022 Appointment of Mr Alain Nathaniel Wolffe as a director on 2022-12-07

View Document

08/12/228 December 2022 Registration of charge 032334960002, created on 2022-12-07

View Document

07/12/227 December 2022 Satisfaction of charge 1 in full

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

03/08/213 August 2021 Confirmation statement made on 2021-08-02 with updates

View Document

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

View Accounts

26/08/2026 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

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

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/08/1820 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 CESSATION OF CLARE CATHERINE WORT AS A PSC

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

10/08/1710 August 2017 PSC'S CHANGE OF PARTICULARS / MR PHILLIP WORT / 19/09/2016

View Document

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

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 SECOND FILING WITH MUD 02/08/15 FOR FORM AR01

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/08/157 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WORT / 03/09/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WORT / 03/09/2014

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WORT / 03/09/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WORT / 08/01/2014

View Document

12/08/1412 August 2014 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WORT / 08/01/2014

View Document

12/08/1412 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/08/139 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/08/1215 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP WORT / 01/07/2011

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GREEN

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/066 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: 906 WOODBOROUGH ROAD, MAPPERLEY, NOTTINGHAM, NG3 5QR

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/08/028 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 02/08/98; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/12/97

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 COMPANY NAME CHANGED EXERTIONSTAKE LIMITED CERTIFICATE ISSUED ON 11/02/97

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

07/02/977 February 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/01/97

View Document

07/02/977 February 1997 NEW SECRETARY APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: 12 YORK PLACE, LEEDS, LS1 2DS

View Document

07/02/977 February 1997 £ NC 1000/10000 21/01/

View Document

07/02/977 February 1997 NC INC ALREADY ADJUSTED 21/01/97

View Document

02/08/962 August 1996 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