Advanced company searchLink opens in new window

CD (UK) LIMITED

Company number 02905619

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)
22 Feb 2024 PSC05 Change of details for Surface Design Solutions Ltd. as a person with significant control on 21 February 2024
16 Oct 2023 AD01 Registered office address changed from Baker House Thistle Way, Gildersome Spur Morley Leeds LS27 7JZ England to The Granary 1 Canal Wharf Leeds LS11 5BB on 16 October 2023
14 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
05 Jun 2023 PSC05 Change of details for Surface Design Solutions Ltd. as a person with significant control on 21 April 2023
25 May 2023 AP03 Appointment of Mrs Lisa Vicky Jane Briggs as a secretary on 22 May 2023
18 May 2023 MA Memorandum and Articles of Association
18 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 May 2023 PSC07 Cessation of Gary Mark Baker as a person with significant control on 21 April 2023
02 May 2023 PSC02 Notification of Surface Design Solutions Ltd. as a person with significant control on 21 April 2023
01 May 2023 TM01 Termination of appointment of Gary Mark Baker as a director on 21 April 2023
01 May 2023 TM02 Termination of appointment of Catherine Baker as a secretary on 21 April 2023
01 May 2023 AP01 Appointment of Mr Andrew Edward Noble as a director on 21 April 2023
26 Apr 2023 MR01 Registration of charge 029056190006, created on 21 April 2023
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
08 Feb 2023 MR04 Satisfaction of charge 3 in full
03 Feb 2023 SH19 Statement of capital on 3 February 2023
  • GBP 16,268
03 Feb 2023 OC138 Reduction of iss capital and minute (oc)
03 Feb 2023 CERT15 Certificate of reduction of issued capital
14 Jan 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Dec 2022 AA Full accounts made up to 31 December 2021
03 Aug 2022 MR04 Satisfaction of charge 2 in full
30 Jun 2022 RP04CS01 Second filing of Confirmation Statement dated 7 March 2022
29 Jun 2022 PSC07 Cessation of Catherine Helen Baker as a person with significant control on 4 October 2021
29 Jun 2022 PSC04 Change of details for Mr Gary Mark Baker as a person with significant control on 4 October 2021