CDT PROGRAMME CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-26 with no updates

View Document

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

View Accounts

22/10/2422 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-26 with no updates

View Document

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

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-26 with no updates

View Document

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

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

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

View Accounts

20/07/2020 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES

View Document

20/05/1720 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SEVERN

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/09/1528 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/10/139 October 2013 SECRETARY APPOINTED MRS GILLIAN KAREN ANDERSON LYNN

View Document

09/10/139 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK PATRICK SEVERN / 17/09/2012

View Document

09/05/139 May 2013 PREVSHO FROM 30/09/2013 TO 31/03/2013

View Document

17/09/1217 September 2012 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