Advanced company searchLink opens in new window

CDI NEWCO LIMITED

Company number 14218439

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)
22 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 5 July 2023
26 Jul 2023 AA Full accounts made up to 31 January 2023
14 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/08/2023
09 Feb 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 January 2023
01 Nov 2022 AP01 Appointment of Mr David Gerard Fairman as a director on 31 October 2022
01 Nov 2022 PSC07 Cessation of Zoe Spencer as a person with significant control on 31 October 2022
01 Nov 2022 PSC07 Cessation of Ian James Doubleday-Collishaw as a person with significant control on 31 October 2022
01 Nov 2022 PSC07 Cessation of Charles Graham Doubleday-Collishaw as a person with significant control on 31 October 2022
01 Nov 2022 PSC02 Notification of Ben Burgess Holdings Limited as a person with significant control on 31 October 2022
01 Nov 2022 AD01 Registered office address changed from Grant House 101 Bourges Boulevard Peterborough PE1 1NG England to 24 King William Street London EC4R 9AT on 1 November 2022
01 Nov 2022 TM01 Termination of appointment of Ian James Doubleday-Collishaw as a director on 31 October 2022
01 Nov 2022 TM01 Termination of appointment of Charles Graham Doubleday-Collishaw as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Benjamin Burgess Turner as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Benjamin Thomas Burgess Turner as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Peter James Lockhart as a director on 31 October 2022
01 Nov 2022 AP01 Appointment of Mr Martin John Fuller as a director on 31 October 2022
01 Nov 2022 MR01 Registration of charge 142184390001, created on 31 October 2022
27 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: substantial property transaction 27/10/2022
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2022 MA Memorandum and Articles of Association
27 Oct 2022 PSC04 Change of details for Mr Ian James Doubleday-Collishaw as a person with significant control on 27 October 2022
27 Oct 2022 PSC01 Notification of Zoe Spencer as a person with significant control on 27 October 2022
27 Oct 2022 PSC01 Notification of Charles Doubleday-Collishaw as a person with significant control on 27 October 2022
27 Oct 2022 SH01 Statement of capital following an allotment of shares on 27 October 2022
  • GBP 20,762,800
18 Aug 2022 AP01 Appointment of Mr Charles Graham Doubleday-Collishaw as a director on 18 August 2022