CDM ASSOCIATES LTD
Status | ACTIVE |
Company No. | 09412744 |
Category | Private Limited Company |
Incorporated | 29 Jan 2015 |
Age | 9 years, 4 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CDM ASSOCIATES LTD is an active private limited company with number 09412744. It was incorporated 9 years, 4 months, 1 day ago, on 29 January 2015. The company address is 82 Trinity Road, Sutton Coldfield, B75 6TJ, West Midlands, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 20 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-20
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2022
Action Date: 20 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-20
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2021
Action Date: 20 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-20
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2020
Action Date: 20 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-20
Documents
Accounts with accounts type total exemption full
Date: 22 Jan 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 20 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-20
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 20 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-20
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change account reference date company previous extended
Date: 27 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-31
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 20 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-20
Documents
Accounts with accounts type dormant
Date: 03 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 22 Mar 2016
Action Date: 20 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dennis Haycox
Appointment date: 2016-03-20
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 20 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-20
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2016
Action Date: 15 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-15
Old address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
New address: 82 Trinity Road Sutton Coldfield West Midlands B75 6TJ
Documents
Termination director company with name termination date
Date: 10 Jan 2016
Action Date: 10 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Valaitis
Termination date: 2016-01-10
Documents
Change registered office address company with date old address new address
Date: 10 Jan 2016
Action Date: 10 Jan 2016
Category: Address
Type: AD01
Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
Change date: 2016-01-10
New address: Gf2 5 High Street Westbury on Trym Bristol BS9 3BY
Documents
Some Companies
CHICHESTER 4 X 4,CHICHESTER,PO20 1LJ
Number: | 05607949 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
714 LONDON ROAD,AYLESFORD,ME20 6BL
Number: | 10043206 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE MECHANICS PLYMOUTH LIMITED
9A HOLYROOD PLACE,PLYMOUTH,PL1 2QB
Number: | 11489947 |
Status: | ACTIVE |
Category: | Private Limited Company |
BDO LLP 2ND FLOOR,GUILDFORD,GU1 4HD
Number: | 04779631 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVITALIZE HAIR & BEAUTY SPA (FARNWORTH) LTD
RUMWORTH HOUSE,BOLTON,BL3 4QW
Number: | 10683310 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATOS CONSULTING SOLUTIONS LTD
FLOOR B MILBURN HOUSE,NEWCASTLE UPON TYNE,NE1 1LE
Number: | 08466435 |
Status: | ACTIVE |
Category: | Private Limited Company |