Advanced company searchLink opens in new window

CDCH LIMITED

Company number 09469917

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)
28 Jan 2019 AA Full accounts made up to 31 December 2017
14 Jan 2019 AD01 Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 14 January 2019
19 Dec 2018 AUD Auditor's resignation
04 Sep 2018 AD01 Registered office address changed from Level 26 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 4 September 2018
04 Apr 2018 CS01 Confirmation statement made on 27 February 2018 with updates
08 Feb 2018 AA Full accounts made up to 31 December 2016
03 Feb 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2017 TM01 Termination of appointment of Giovanni Saladino as a director on 6 September 2017
11 Apr 2017 AA Full accounts made up to 31 December 2015
30 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 13 December 2016
  • USD 2,320,000
20 May 2016 MA Memorandum and Articles of Association
07 May 2016 SH01 Statement of capital following an allotment of shares on 6 May 2016
  • USD 1,000,000
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • USD 1,000,000
27 Nov 2015 TM01 Termination of appointment of Ciaran Mcgloin as a director on 27 November 2015
27 Nov 2015 AP01 Appointment of Mr Conor Clinch as a director on 27 November 2015
17 Apr 2015 AA01 Current accounting period shortened from 31 March 2016 to 31 December 2015
17 Apr 2015 AP01 Appointment of Giovanni Saladino as a director on 18 March 2015
16 Apr 2015 SH01 Statement of capital following an allotment of shares on 18 March 2015
  • USD 1,000,000
07 Apr 2015 AD01 Registered office address changed from 30 St. Mary Axe London EC3A 8EP United Kingdom to Level 26 30 St Mary Axe London EC3A 8EP on 7 April 2015
04 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-04
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted