Advanced company searchLink opens in new window

CDT MANUFACTURING TECHNOLOGIES LIMITED

Company number 07809213

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)
02 Apr 2024 CERTNM Company name changed kirazz technology LIMITED\certificate issued on 02/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-26
05 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
16 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with no updates
09 Jan 2018 AD02 Register inspection address has been changed from Fao James Cowper Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG England to 48 Deardon Way Shinfield Reading RG2 9HF
09 Jan 2018 AD04 Register(s) moved to registered office address 48 Deardon Way Shinfield Reading RG2 9HF
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 10,288
24 Apr 2015 TM01 Termination of appointment of Mustafa Nihat Yildirim as a director on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Mahesh Krishnan as a director on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Cigdem Gogus as a director on 24 April 2015
24 Apr 2015 TM01 Termination of appointment of Ali Yalcin Cayli as a director on 24 April 2015