CDSL LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/04/2514 April 2025 Final Gazette dissolved following liquidation

View Document

14/01/2514 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/01/257 January 2025 Registered office address changed from Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT to Sussex Innovation Centre Science Park Square Brighton BN1 9SB on 2025-01-07

View Document

03/09/243 September 2024 Liquidators' statement of receipts and payments to 2024-06-30

View Document

05/09/235 September 2023 Liquidators' statement of receipts and payments to 2023-06-30

View Document

11/10/2211 October 2022 Registered office address changed from 257B Croydon Road Beckenham Kent BR3 3PS to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2022-10-11

View Document

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/11/2122 November 2021 Termination of appointment of Kane Linehan as a director on 2021-10-29

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

24/04/1924 April 2019 05/04/19 STATEMENT OF CAPITAL GBP 122.72

View Document

24/04/1924 April 2019 SUB-DIVISION 05/04/19

View Document

24/04/1924 April 2019 ADOPT ARTICLES 05/04/2019

View Document

11/02/1911 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 PREVEXT FROM 31/05/2018 TO 30/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

25/01/1825 January 2018 SECOND FILING OF CH01 FOR DARREL JOHN LINEHAN DUMONT

View Document

20/11/1720 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREL JOHN LINEHAN / 20/11/2017

View Document

24/05/1724 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 90

View Document

11/05/1711 May 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