Advanced company searchLink opens in new window

CDM EUROPE LIMITED

Company number 01077287

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Apr 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
20 Apr 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
20 Apr 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
20 Apr 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
23 Feb 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
21 Feb 2020 AP01 Appointment of Ms Maki Mitsui-Cuff as a director on 11 February 2020
20 Feb 2020 TM01 Termination of appointment of Stephen John Russell as a director on 11 February 2020
16 Oct 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
16 Oct 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
16 Oct 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
16 Oct 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with updates
14 Feb 2019 CH02 Director's details changed for Ddb Europe Limited on 3 September 2018
14 Feb 2019 PSC05 Change of details for Ddb Uk Investments Limited as a person with significant control on 3 September 2018
14 Feb 2019 PSC05 Change of details for Das Uk Investments Limited as a person with significant control on 24 October 2018
05 Dec 2018 CH03 Secretary's details changed for Mrs Sally Ann Bray on 3 September 2018
06 Oct 2018 AA Audit exemption subsidiary accounts made up to 31 December 2017
06 Oct 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/17
06 Oct 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
06 Oct 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/17
18 Sep 2018 AD01 Registered office address changed from 85 Strand 5th Floor London WC2R 0DW England to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 18 September 2018
06 Jun 2018 TM01 Termination of appointment of Eric Berkeley as a director on 5 June 2018
12 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates