- Company Overview for CENDYN LIMITED (09662567)
- Filing history for CENDYN LIMITED (09662567)
- People for CENDYN LIMITED (09662567)
- More for CENDYN LIMITED (09662567)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2023 | CH01 | Director's details changed for Ms Bertha Paulet on 6 December 2023 | |
07 Nov 2023 | TM01 | Termination of appointment of Michael Christopher Linton as a director on 7 November 2023 | |
07 Nov 2023 | AP01 | Appointment of Ms Bertha Paulet as a director on 7 November 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
20 Sep 2023 | TM01 | Termination of appointment of John Ashley Seaton as a director on 14 September 2023 | |
01 Mar 2023 | AA01 | Previous accounting period extended from 30 June 2022 to 31 December 2022 | |
12 Jan 2023 | TM01 | Termination of appointment of David Morgan as a director on 9 January 2023 | |
12 Jan 2023 | TM01 | Termination of appointment of Timothy Sullivan as a director on 9 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Michael James Bennett as a director on 9 January 2023 | |
12 Jan 2023 | AP01 | Appointment of Mr Michael Christopher Linton as a director on 9 January 2023 | |
10 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
04 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
13 Sep 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
07 Dec 2020 | CH01 | Director's details changed for Mr Timothy Sullivan on 27 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from , Medway House Fudan Way, Thornaby, Stockton-on-Tees, TS17 6EN, England to Tindles Llp, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN on 16 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from , C/O Tindle's Llp, Scotswood House Thornaby Place, Thornaby, Stockton-on-Tees, Cleveland, TS17 6SB, England to Tindles Llp, Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN on 16 November 2020 | |
08 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 May 2020 | AP01 | Appointment of Mr David Morgan as a director on 19 May 2020 |