Advanced company searchLink opens in new window

CDIESEL LTD

Company number 11696945

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)
18 Dec 2023 AD01 Registered office address changed from 18 18 Masefeild Cresent Romford Essex RM3 7PH United Kingdom to 18 Masefeild Cresent Romford Essex RM3 7PH on 18 December 2023
18 Dec 2023 AD01 Registered office address changed from 9 Arcany Road South Ockendon RM15 5TB England to 18 18 Masefeild Cresent Romford Essex RM3 7PH on 18 December 2023
08 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
01 Dec 2022 PSC04 Change of details for Mr Johnson Jasper Johnson as a person with significant control on 1 December 2022
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
19 Jul 2021 PSC01 Notification of Johnson Jasper Johnson as a person with significant control on 25 November 2020
19 Jul 2021 PSC07 Cessation of Richard Howard Moules as a person with significant control on 25 November 2020
19 Jul 2021 AD01 Registered office address changed from 27 Beechcroft Road Bushey Herts WD23 2JU England to 9 Arcany Road South Ockendon RM15 5TB on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Steven Leigh Milson as a director on 5 July 2021
08 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
26 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
07 Feb 2020 TM01 Termination of appointment of Richard Howard Moules as a director on 27 January 2020
07 Feb 2020 AP01 Appointment of Mr Steven Leigh Milson as a director on 27 January 2020
16 Jan 2020 CS01 Confirmation statement made on 25 November 2019 with no updates
09 Jan 2020 AP01 Appointment of Mr Johnson Jasper Mannie as a director on 1 January 2020
26 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted