Advanced company searchLink opens in new window

CDT 123 LIMITED

Company number 09637514

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
27 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
27 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
27 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
27 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
11 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with updates
20 Dec 2022 TM01 Termination of appointment of Paul Nigel Connelly as a director on 28 November 2022
12 Dec 2022 AP01 Appointment of Mr Paul Stuart Hill as a director on 9 December 2022
12 Dec 2022 AP01 Appointment of Mr Paul Green as a director on 9 December 2022
06 Jul 2022 AP01 Appointment of Mr Simon Mark Gibbins as a director on 30 June 2022
05 Jul 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
05 Jul 2022 PSC07 Cessation of Ian Paul Watson as a person with significant control on 30 June 2022
05 Jul 2022 PSC02 Notification of Discoverie Holdings Ltd as a person with significant control on 30 June 2022
05 Jul 2022 AD01 Registered office address changed from Unit B Nigel Court Ward Road Buckingham Road Industrial Estate Brackley Northamptonshire NN13 7LF England to 2 Chancellor Court Occam Road Surrey Research Park Guildford Surrey GU2 7AH on 5 July 2022
05 Jul 2022 TM01 Termination of appointment of Ian Paul Watson as a director on 30 June 2022
05 Jul 2022 AP01 Appointment of Mr Paul Nigel Connelly as a director on 30 June 2022
28 Jun 2022 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
17 Jun 2022 AA Micro company accounts made up to 31 December 2021
17 Jun 2022 SH06 Cancellation of shares. Statement of capital on 3 March 2021
  • GBP 55
07 Jun 2022 MR04 Satisfaction of charge 096375140003 in full
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
09 Jun 2021 CH01 Director's details changed for Mr Ian Paul Watson on 8 June 2021
04 Jun 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
01 Apr 2021 AA Micro company accounts made up to 31 December 2020
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with updates