CDN NETWORKS LIMITED
Company Documents
Date | Description |
---|---|
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Amended micro company accounts made up to 2021-03-31 |
11/03/2311 March 2023 | Micro company accounts made up to 2022-03-31 |
22/01/2322 January 2023 | Confirmation statement made on 2023-01-15 with updates |
29/11/2229 November 2022 | Registered office address changed from 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 6a South Street Leominster HR6 8JB on 2022-11-29 |
29/11/2229 November 2022 | Director's details changed for Mr Donald Wilson on 2022-11-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-01-15 with no updates |
03/08/213 August 2021 | Registered office address changed from Accountsnet 3000 Aviator Way Manchester Business Park Manchester M22 5TG England to 3000 Aviator Way Manchester Business Park Manchester M22 5TG on 2021-08-03 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/08/2011 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DONALD WILSON / 01/07/2018 |
31/12/1931 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
27/01/1927 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
11/01/1911 January 2019 | REGISTERED OFFICE CHANGED ON 11/01/2019 FROM AWELON ABERDARON PWLLHELI GWYNEDD LL53 8BE WALES |
11/01/1911 January 2019 | PSC'S CHANGE OF PARTICULARS / MR DONALD WILSON / 01/07/2018 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILSON / 11/01/2019 |
11/01/1911 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD WILSON / 11/01/2019 |
12/10/1812 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | REGISTERED OFFICE CHANGED ON 25/06/2018 FROM WARRINGTON LANE LYMM CHESHIRE WA13 0SW |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/01/1823 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
01/11/171 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
20/01/1720 January 2017 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 15/01/2017 |
09/12/169 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
08/11/168 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/11/2016 |
26/10/1626 October 2016 | RETURN OF PURCHASE OF OWN SHARES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/02/1612 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 30/08/2015 |
20/06/1520 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/02/1511 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
21/11/1421 November 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN HEATON |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
22/12/1322 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
05/02/135 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
18/01/1318 January 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 18/01/2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/07/1231 July 2012 | REGISTERED OFFICE CHANGED ON 31/07/2012 FROM 3 BANKFIELD ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6EY ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
04/02/124 February 2012 | DIRECTOR APPOINTED MR JOHN HEATON |
31/01/1231 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
09/12/119 December 2011 | 13/10/11 STATEMENT OF CAPITAL GBP 100 |
07/10/117 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/01/1124 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/01/2011 |
24/01/1124 January 2011 | REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 55 HULME HALL ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 6JX ENGLAND |
24/01/1124 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
28/09/1028 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/01/1029 January 2010 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 5 WALTHAM DRIVE CHEADLE HULME CHEADLE CHESHIRE SK8 7QW |
29/01/1029 January 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
29/01/1029 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD WILSON / 01/01/2010 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
09/02/099 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | APPOINTMENT TERMINATED SECRETARY LINDA RIMMER |
10/09/0810 September 2008 | APPOINTMENT TERMINATED DIRECTOR NIGEL RIMMER |
12/08/0812 August 2008 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 4 SIMONSWOOD CLOSE MANOR PARK MIDDLEWICH CHESHIRE CW10 0PE |
01/08/081 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
16/01/0816 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/02/0714 February 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
10/12/0610 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
18/01/0618 January 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
08/02/058 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/04/048 April 2004 | NEW DIRECTOR APPOINTED |
27/01/0427 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
05/07/035 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
20/06/0320 June 2003 | NEW SECRETARY APPOINTED |
20/06/0320 June 2003 | SECRETARY RESIGNED |
20/06/0320 June 2003 | DIRECTOR RESIGNED |
09/06/039 June 2003 | REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 40 CHURCH STREET BRAMCOTE, BEESTON NOTTINGHAM NG9 3HD |
19/02/0319 February 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
08/11/028 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
29/04/0229 April 2002 | NEW SECRETARY APPOINTED |
29/04/0229 April 2002 | REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 40 CHURCH STREET BRAMCOTE NOTTINGHAM NG9 3HD |
29/04/0229 April 2002 | NEW DIRECTOR APPOINTED |
31/01/0231 January 2002 | REGISTERED OFFICE CHANGED ON 31/01/02 FROM: 192 SHERINGHAM AVENUE MANOR PARK LONDON E12 5PQ |
31/01/0231 January 2002 | DIRECTOR RESIGNED |
31/01/0231 January 2002 | SECRETARY RESIGNED |
15/01/0215 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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