CTDI (DEPOT) SERVICES LTD: Filings - Page 4
Overview
Company Name | CTDI (DEPOT) SERVICES LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02966414 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CTDI (DEPOT) SERVICES LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Annual return made up to Sep 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 029664140020, created on Sep 21, 2015 | 31 pages | MR01 | ||||||||||
Registration of charge 029664140019, created on Sep 08, 2015 | 7 pages | MR01 | ||||||||||
Certificate of change of name Company name changed regenersis (group) LTD\certificate issued on 07/07/15 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Jog Dhody on Jun 23, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 15 pages | AA | ||||||||||
Director's details changed for Mr Jog Dhody on Feb 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4Th Floor 32 Wigmore Street London W1U 2RP to 190 High Street Tonbridge Kent TN9 1BE on Feb 04, 2015 | 1 pages | AD01 | ||||||||||
Registration of charge 029664140018, created on Nov 28, 2014 | 28 pages | MR01 | ||||||||||
Termination of appointment of Josef Alfons Krauthausen as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Lorraine Young Company Secretaries Limited as a secretary on Oct 01, 2014 | 2 pages | AP04 | ||||||||||
Termination of appointment of Prism Cosec Limited as a secretary on Oct 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Josef Alfons Krauthausen as a director | 2 pages | AP01 | ||||||||||
Registration of charge 029664140017 | 22 pages | MR01 | ||||||||||
Miscellaneous Section 519 | 2 pages | MISC | ||||||||||
Miscellaneous Auds res | 2 pages | MISC | ||||||||||
Registration of charge 029664140016 | 19 pages | MR01 | ||||||||||
Termination of appointment of Witold Safarzynski as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2013 | 14 pages | AA | ||||||||||
Registration of charge 029664140015 | 12 pages | MR01 | ||||||||||
Appointment of Mr Witold Marek Safarzynski as a director | 2 pages | AP01 | ||||||||||
Registration of charge 029664140014 | 22 pages | MR01 | ||||||||||
Annual return made up to Sep 08, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 13 pages | AA | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0