CDL GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/03/244 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

04/12/214 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

06/07/216 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/08/2028 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

23/08/1723 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 085938900001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/05/1715 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR HUBERT EDWARD CADENNE DE LANNOY

View Document

22/11/1622 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 1

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR LUCINDA CADENNE DE LANNOY

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, DIRECTOR HUBERT CADENNE DE LANNOY

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MRS LUCINDA ROSE CADENNE DE LANNOY

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM TOP FLOOR 9 BROAD STREET NEWTOWN POWYS SY16 2LU

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH CADENNE DE LANNOY

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY SARAH CADENNE DE LANNOY

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/07/1529 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

21/02/1521 February 2015 COMPANY NAME CHANGED AGRISTEEL LTD CERTIFICATE ISSUED ON 21/02/15

View Document

13/08/1413 August 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM CEFNAIRE DOLFOR RD NEWTOWN POWYS SY16 3AA WALES

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/07/1422 July 2014 REGISTERED OFFICE CHANGED ON 22/07/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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