Advanced company searchLink opens in new window

CUDIS LIMITED

Company number 05230706

Filter by category

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)
26 Sep 2018 MR01 Registration of charge 052307060001, created on 6 September 2018
21 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with updates
13 Sep 2018 AP01 Appointment of Mrs Laura Cathryn Crawford as a director on 1 August 2018
13 Sep 2018 AP01 Appointment of Mr Michael William Hankins as a director on 1 August 2018
13 Sep 2018 AP03 Appointment of Mr Paul Briscoe as a secretary on 1 August 2018
13 Sep 2018 TM02 Termination of appointment of Michael William Hankins as a secretary on 1 August 2018
07 Sep 2018 SH01 Statement of capital following an allotment of shares on 1 August 2018
  • GBP 999
07 Aug 2018 AP01 Appointment of Mr David Raymond Brown as a director on 1 August 2018
02 Aug 2018 AP01 Appointment of Mr Daniel Duckworth as a director on 1 August 2018
01 Aug 2018 AP01 Appointment of Mr Paul Briscoe as a director on 1 August 2018
05 Jul 2018 AD01 Registered office address changed from 1-3 st Marys Place Bury Lancashire BL9 0DZ to 25 Power House Parker Street Bury Lancashire BL9 0RJ on 5 July 2018
18 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
17 Oct 2017 CS01 Confirmation statement made on 14 September 2017 with no updates
31 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
02 Nov 2016 CS01 Confirmation statement made on 14 September 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
13 Nov 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 1
28 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
24 Oct 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1
17 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
28 Nov 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
29 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
04 Oct 2012 AR01 Annual return made up to 14 September 2012 with full list of shareholders
04 Oct 2012 CH03 Secretary's details changed for Michael William Hankins on 14 September 2012
04 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011