CDB CAD DESIGN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/03/2528 March 2025 Confirmation statement made on 2025-03-23 with updates

View Document

02/07/242 July 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

02/06/232 June 2023 Micro company accounts made up to 2023-03-31

View Document

11/04/2311 April 2023 Change of details for Mr Craig David Boddice as a person with significant control on 2023-03-01

View Document

06/04/236 April 2023 Change of details for Mr Craig David Boddice as a person with significant control on 2023-03-01

View Document

06/04/236 April 2023 Director's details changed for Mr Craig David Boddice on 2023-04-06

View Document

06/04/236 April 2023 Director's details changed for Mr Craig David Boddice on 2023-03-01

View Document

06/04/236 April 2023 Change of details for Mrs Rachel Louise Boddice as a person with significant control on 2023-03-01

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-23 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Mrs Rachel Louise Boddice on 2021-07-26

View Document

28/07/2128 July 2021 Registered office address changed from 17 James Way Scraptoft Leicester Leicestershire LE7 9TU to 69 Sutton Lane Broughton Astley Leicester LE9 6QF on 2021-07-28

View Document

23/05/2123 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/04/2027 April 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/02/205 February 2020 COMPANY NAME CHANGED CLADDING DESIGN LTD CERTIFICATE ISSUED ON 05/02/20

View Document

30/06/1930 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/05/1823 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM 41 STATION ROAD THURNBY LEICESTER LE7 9PW UNITED KINGDOM

View Document

24/03/1724 March 2017 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