- Company Overview for C & D (MICROSERVICES) LIMITED (04691291)
- Filing history for C & D (MICROSERVICES) LIMITED (04691291)
- People for C & D (MICROSERVICES) LIMITED (04691291)
- More for C & D (MICROSERVICES) LIMITED (04691291)
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) |
---|---|---|---|
13 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
11 Mar 2024 | TM02 | Termination of appointment of Monica Jane Gray as a secretary on 21 August 2023 | |
11 Mar 2024 | TM01 | Termination of appointment of Monica Jane Gray as a director on 21 August 2023 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 30 September 2021 | |
14 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 10 March 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 10 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 10 March 2018 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 10 March 2017 with updates | |
16 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Oct 2016 | AD01 | Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|