CTDI (DEPOT) SERVICES LTD: Filings - Page 4

  • Overview

    Company NameCTDI (DEPOT) SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02966414
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for CTDI (DEPOT) SERVICES LTD?

    Filings
    DateDescriptionDocumentType

    Annual return made up to Sep 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 492,708.02
    SH01

    Registration of charge 029664140020, created on Sep 21, 2015

    31 pagesMR01

    Registration of charge 029664140019, created on Sep 08, 2015

    7 pagesMR01

    Certificate of change of name

    Company name changed regenersis (group) LTD\certificate issued on 07/07/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 07, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 30, 2015

    RES15

    Director's details changed for Mr Jog Dhody on Jun 23, 2015

    2 pagesCH01

    Full accounts made up to Jun 30, 2014

    15 pagesAA

    Director's details changed for Mr Jog Dhody on Feb 01, 2015

    2 pagesCH01

    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 pagesAD01

    Registration of charge 029664140018, created on Nov 28, 2014

    28 pagesMR01

    Termination of appointment of Josef Alfons Krauthausen as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Lorraine Young Company Secretaries Limited as a secretary on Oct 01, 2014

    2 pagesAP04

    Termination of appointment of Prism Cosec Limited as a secretary on Oct 01, 2014

    1 pagesTM02

    Annual return made up to Sep 08, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2014

    Statement of capital on Nov 06, 2014

    • Capital: GBP 492,708.02
    SH01

    Appointment of Mr Josef Alfons Krauthausen as a director

    2 pagesAP01

    Registration of charge 029664140017

    22 pagesMR01

    Miscellaneous

    Section 519
    2 pagesMISC

    Miscellaneous

    Auds res
    2 pagesMISC

    Registration of charge 029664140016

    19 pagesMR01

    Termination of appointment of Witold Safarzynski as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2013

    14 pagesAA

    Registration of charge 029664140015

    12 pagesMR01

    Appointment of Mr Witold Marek Safarzynski as a director

    2 pagesAP01

    Registration of charge 029664140014

    22 pagesMR01

    Annual return made up to Sep 08, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 492,708.02
    SH01

    Full accounts made up to Jun 30, 2012

    13 pagesAA

    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