CD TELECOMS LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewConfirmation statement made on 2025-08-29 with no updates

View Document

25/05/2525 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

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

View Accounts

28/08/2428 August 2024 Director's details changed for Andrew Patrick Stephen Haughey on 2024-08-01

View Document

28/08/2428 August 2024 Change of details for Andrew Patrick Stephen Haughey as a person with significant control on 2024-08-01

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/01/2416 January 2024 Registered office address changed from 320 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 207 Rockingham Road Kettering NN16 9JA on 2024-01-16

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

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

View Accounts

28/05/2328 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

26/01/2326 January 2023 Director's details changed for Andrew Patrick Stephen Haughey on 2023-01-26

View Document

26/01/2326 January 2023 Change of details for Andrew Patrick Stephen Haughey as a person with significant control on 2023-01-26

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

31/01/2131 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 REGISTERED OFFICE CHANGED ON 15/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM

View Document

31/08/2031 August 2020 CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/05/207 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PATRICK STEPHEN HAUGHEY / 09/09/2019

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / ANDREW PATRICK STEPHEN HAUGHEY / 09/09/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES

View Document

30/08/1830 August 2018 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