CDSM HOLDINGS LIMITED

2nd Floor The Warehouse 2nd Floor The Warehouse, Swansea, SA1 2AQ, West Glamorgan, Wales
StatusACTIVE
Company No.07585977
CategoryPrivate Limited Company
Incorporated31 Mar 2011
Age13 years, 1 month, 6 days
JurisdictionEngland Wales

SUMMARY

CDSM HOLDINGS LIMITED is an active private limited company with number 07585977. It was incorporated 13 years, 1 month, 6 days ago, on 31 March 2011. The company address is 2nd Floor The Warehouse 2nd Floor The Warehouse, Swansea, SA1 2AQ, West Glamorgan, Wales.



Company Fillings

Confirmation statement with updates

Date: 19 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 12 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2017-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Feb 2024

Action Date: 31 Mar 2016

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2016-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Feb 2024

Action Date: 31 Mar 2015

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2015-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Feb 2024

Action Date: 31 Mar 2014

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2014-03-31

Documents

View document PDF

Second filing of annual return with made up date

Date: 12 Feb 2024

Action Date: 31 Mar 2013

Category: Annual-return

Sub Category: Document-replacement

Type: RP04AR01

Made up date: 2013-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cathy Sivak

Change date: 2021-08-16

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Danis Paul Leslie Sivak

Change date: 2021-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Change person secretary company with change date

Date: 10 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-08-10

Officer name: Danis Paul Lesley Sivak

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

New address: 2nd Floor the Warehouse Kings Lane Swansea West Glamorgan SA1 2AQ

Change date: 2020-10-13

Old address: , 4th Floor, Alexandra House Alexandra Road, Swansea, SA1 5ED

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Original description: 31/03/17 Statement of Capital gbp 100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Resolution

Date: 13 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 13 Mar 2013

Action Date: 22 Feb 2013

Category: Capital

Type: SH02

Date: 2013-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Statement of affairs

Date: 22 Jun 2011

Category: Miscellaneous

Type: SA

Documents

View document PDF

Statement of affairs

Date: 22 Jun 2011

Category: Miscellaneous

Type: SA

Documents

View document PDF

Capital allotment shares

Date: 22 Jun 2011

Action Date: 06 Jun 2011

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2011-06-06

Documents

View document PDF

Incorporation company

Date: 31 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G & B GRIFFIN (JEWELLERS) LIMITED

C/O GOODING ACCOUNTS,WESTBURY,BA13 3PE

Number:08122308
Status:ACTIVE
Category:Private Limited Company

GET REAL DEVELOPMENT LIMITED

19 THE NORTONS,MILTON KEYNES,MK7 8HQ

Number:09633817
Status:ACTIVE
Category:Private Limited Company

NIDDERDALE LIMITED

STATION SQUARE KING STREET,HARROGATE,HG3 5AT

Number:09780213
Status:ACTIVE
Category:Private Limited Company

PATTISONS THEATRE ARTS LIMITED

18C MAIN STREET,RUGBY,CV22 7ND

Number:02085613
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETER FLANAGAN TRANSPORT LIMITED

2 HEATH HILL DRIVE,BACUP,OL13 0SG

Number:11372129
Status:ACTIVE
Category:Private Limited Company

SDG ENGINEERING SERVICES LTD

2 BRETTON HALL OFFICE,CHESTER,CH4 0DF

Number:11541190
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source