CDT PROGRAMME CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
02/06/252 June 2025 | Confirmation statement made on 2025-05-26 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
22/10/2422 October 2024 | Total exemption full accounts made up to 2024-03-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/10/236 October 2023 | Total exemption full accounts made up to 2023-03-31 |
29/05/2329 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2022-03-31 |
30/09/2230 September 2022 | Registered office address changed from 21 Lombard Street London EC3V 9AH England to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 2022-09-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
20/07/2020 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | REGISTERED OFFICE CHANGED ON 05/07/2019 FROM C/O DAY SMITH AND HUNTER BATCHWORTH HOUSE BATCHWORTH PLACE, CHURCH STREET RICKMANSWORTH, HERTFORDSHIRE WD3 1JE |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
05/01/195 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
20/05/1720 May 2017 | APPOINTMENT TERMINATED, DIRECTOR MARK SEVERN |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
27/09/1627 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
19/12/1519 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/09/1528 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
25/11/1425 November 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
13/10/1413 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1314 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/10/139 October 2013 | SECRETARY APPOINTED MRS GILLIAN KAREN ANDERSON LYNN |
09/10/139 October 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
08/10/138 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK SEVERN / 17/09/2012 |
09/05/139 May 2013 | PREVSHO FROM 30/09/2013 TO 31/03/2013 |
17/09/1217 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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