CDT MANUFACTURING TECHNOLOGIES LIMITED
Company number 07809213
- Company Overview for CDT MANUFACTURING TECHNOLOGIES LIMITED (07809213)
- Filing history for CDT MANUFACTURING TECHNOLOGIES LIMITED (07809213)
- People for CDT MANUFACTURING TECHNOLOGIES LIMITED (07809213)
- More for CDT MANUFACTURING TECHNOLOGIES LIMITED (07809213)
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
|
|
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
|
|
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 |