Advanced company searchLink opens in new window

CDSL GROUP LIMITED

Company number 11444741

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)
27 Apr 2024 AM10 Administrator's progress report
28 Feb 2024 AM19 Notice of extension of period of Administration
25 Oct 2023 AM10 Administrator's progress report
22 Jun 2023 TM01 Termination of appointment of Anthony Clive Garner King as a director on 20 March 2023
01 Jun 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
28 Apr 2023 AM06 Notice of deemed approval of proposals
05 Apr 2023 AM03 Statement of administrator's proposal
23 Mar 2023 AD01 Registered office address changed from Connect House Talbot Way Small Heath Birmingham B10 0HJ United Kingdom to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 23 March 2023
23 Mar 2023 AM01 Appointment of an administrator
16 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
26 Sep 2022 AP01 Appointment of Mr Anthony Clive Garner King as a director on 26 August 2022
05 Jul 2022 TM01 Termination of appointment of Andrew Christopher Sharp as a director on 24 June 2022
05 Jul 2022 TM01 Termination of appointment of Martin Lee Depper as a director on 24 June 2022
14 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with updates
07 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
25 Jan 2022 AP01 Appointment of Mr Alexander John Hunter as a director on 13 January 2022
25 Jan 2022 TM01 Termination of appointment of Kathryn Margaret Godfree as a director on 7 January 2022
25 Jan 2022 TM02 Termination of appointment of Kathryn Godfree as a secretary on 7 January 2022
17 Jan 2022 SH06 Cancellation of shares. Statement of capital on 7 January 2022
  • GBP 1,190.00
06 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2022 AA Group of companies' accounts made up to 31 October 2020
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
20 Mar 2021 SH10 Particulars of variation of rights attached to shares
20 Mar 2021 MA Memorandum and Articles of Association