Cd (Bd) Ltd.

DataGardener
live
Micro

Cd (bd) Ltd.

11843163Private Limited With Share Capital

124 City Road, London, EC1V2NX
Incorporated

22/02/2019

Company Age

7 years

Directors

1

Employees

1

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Cd (bd) Ltd. (11843163) is a private limited with share capital incorporated on 22/02/2019 (7 years old) and registered in london, EC1V2NX. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 22/02/2019
EC1V2NX
1 employees

Financial Overview

Total Assets

£1.67M

Liabilities

£1.68M

Net Assets

£-6.7K

Cash

£0

Key Metrics

1

Employees

1

Directors

1

Shareholders

5

CCJs

Board of Directors

1
director

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

43
Certificate Change Of Name Company
Category:Change Of Name
Date:23-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2025
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-04-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:30-12-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-07-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:21-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:28-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:14-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:28-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:27-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2019
Incorporation Company
Category:Incorporation
Date:22-02-2019

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/03/2025
Filing Date23/07/2024
Latest Accounts31/03/2023

Trading Addresses

4Th Floor, 95 Gresham Street, London, EC2V7AB
124-128 City Road, London, EC1V2NXRegistered

Contact

03334442220
cpg.uk.com
124 City Road, London, EC1V2NX