Advanced company searchLink opens in new window

CDTUK RECRUITMENT LTD

Company number 12356326

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)
10 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with no updates
06 May 2022 PSC04 Change of details for Paul Kerry Nixon as a person with significant control on 6 May 2022
06 May 2022 CH01 Director's details changed for Mr Paul Kerry Nixon on 6 May 2022
06 May 2022 CH03 Secretary's details changed for Mr Paul Kerry Nixon on 6 May 2022
10 Feb 2022 AA Total exemption full accounts made up to 31 December 2021
11 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with no updates
16 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Feb 2021 CS01 Confirmation statement made on 9 December 2020 with updates
17 Dec 2020 AP03 Appointment of Miss Kerry Anne Domoney as a secretary on 17 December 2020
15 Dec 2020 TM02 Termination of appointment of Arthur Kerry Nixon as a secretary on 15 December 2020
15 Dec 2020 PSC07 Cessation of Arthur Kerry Nixon as a person with significant control on 15 December 2020
15 Dec 2020 TM01 Termination of appointment of Arthur Kerry Nixon as a director on 15 December 2020
25 Nov 2020 AD01 Registered office address changed from 15 Chatsworth Gardens Westerhope Newcastle upon Tyne NE5 5HT England to 15 Chatsworth Gardens Westerhope Newcastle upon Tyne Tyne and Wear NE5 5HT on 25 November 2020
10 Nov 2020 AD01 Registered office address changed from 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DJ England to 15 Chatsworth Gardens Westerhope Newcastle upon Tyne NE5 5HT on 10 November 2020
09 Nov 2020 CH01 Director's details changed for Mr Paul Kerry Nixon on 19 September 2020
15 Sep 2020 CH01 Director's details changed for Mr Paul Kerry Nixon on 15 September 2020
30 Aug 2020 TM01 Termination of appointment of Amanda Jane Rowland as a director on 29 August 2020
30 Aug 2020 CH03 Secretary's details changed for Mr Paul Kerry Nixon on 30 August 2020
30 Aug 2020 CH03 Secretary's details changed for Mr Arthur Kerry Nixon on 30 August 2020
30 Aug 2020 TM02 Termination of appointment of Amanda Jane Rowland as a secretary on 29 August 2020
30 Aug 2020 PSC07 Cessation of Amanda Jane Rowland as a person with significant control on 29 August 2020
27 Jan 2020 AD01 Registered office address changed from 21 Mabeys Walk Sawbridgeworth Hertfordshire CM21 0HN England to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea Essex CO15 5DJ on 27 January 2020
13 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 21 Mabeys Walk Sawbridgeworth Hertfordshire CM21 0HN on 13 January 2020