Advanced company searchLink opens in new window

CDA (MIDLANDS) LIMITED

Company number 11161281

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)
23 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Jan 2023 CS01 Confirmation statement made on 21 January 2023 with no updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 21 January 2020 with updates
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 2
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 5 February 2019
  • GBP 5,120,000
13 Feb 2020 TM01 Termination of appointment of Amerjit Peter Singh Sandhu as a director on 12 February 2020
13 Feb 2020 PSC07 Cessation of Amerjit Peter Singh Sandhu as a person with significant control on 12 February 2020
30 Jan 2020 PSC01 Notification of Rajvir Thandi as a person with significant control on 30 January 2020
30 Jan 2020 PSC04 Change of details for Mr Amerjit Peter Singh Sandhu as a person with significant control on 30 January 2020
23 Oct 2019 MR01 Registration of charge 111612810003, created on 17 October 2019
31 May 2019 MR01 Registration of charge 111612810002, created on 31 May 2019
24 Apr 2019 AA01 Current accounting period extended from 31 January 2020 to 31 March 2020
29 Mar 2019 AA Micro company accounts made up to 31 January 2019
26 Feb 2019 AD01 Registered office address changed from 19 Highfield Road Edgbaston Birmingham B15 3BH United Kingdom to College Road Dental Practice 2 College Road Bromsgrove Worcestershire B60 2NE on 26 February 2019
07 Feb 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
07 Feb 2019 MR01 Registration of charge 111612810001, created on 5 February 2019
25 Sep 2018 AP01 Appointment of Doctor Parveen Kaur Chana as a director on 1 September 2018
26 Mar 2018 CH01 Director's details changed for Dr Rajvir Singh Thandi on 26 March 2018
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 1