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)
20 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Mar 2021 SH08 Change of share class name or designation
22 Feb 2021 AP03 Appointment of Kathryn Godfree as a secretary on 19 February 2021
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1,275
19 Feb 2021 TM02 Termination of appointment of Andrew Christopher Sharp as a secretary on 19 February 2021
04 Nov 2020 AA Group of companies' accounts made up to 31 October 2019
26 Oct 2020 CERTNM Company name changed deppco LIMITED\certificate issued on 26/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
30 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
25 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
28 Jan 2019 CS01 Confirmation statement made on 28 January 2019 with updates
23 Jan 2019 TM01 Termination of appointment of Jonathan Paul Metcalfe as a director on 14 January 2019
11 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 6 November 2018
  • GBP 1,000
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 5 November 2018
  • GBP 900
03 Dec 2018 AA01 Previous accounting period shortened from 31 October 2019 to 31 October 2018
07 Nov 2018 AA01 Current accounting period extended from 31 July 2019 to 31 October 2019
07 Nov 2018 MR01 Registration of charge 114447410001, created on 5 November 2018
03 Jul 2018 NEWINC Incorporation
Statement of capital on 2018-07-03
  • GBP .02