About

Registered Number: 04321699
Date of Incorporation: 13/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: 2 Centro Place, Pride Park, Derby, Derbyshire, DE24 8RF

 

Established in 2001, Cdc2020 Ltd has its registered office in Derby. There are no directors listed for the business in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 30 January 2018
PSC09 - N/A 30 January 2018
AA - Annual Accounts 26 September 2017
PSC02 - N/A 26 June 2017
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 11 September 2015
CH01 - Change of particulars for director 03 August 2015
TM01 - Termination of appointment of director 31 March 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 18 December 2013
AD01 - Change of registered office address 18 September 2013
CH01 - Change of particulars for director 12 July 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 17 September 2012
TM02 - Termination of appointment of secretary 23 May 2012
AR01 - Annual Return 14 February 2012
RESOLUTIONS - N/A 11 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 October 2011
SH19 - Statement of capital 11 October 2011
CAP-SS - N/A 11 October 2011
CH01 - Change of particulars for director 28 September 2011
AA - Annual Accounts 21 July 2011
TM01 - Termination of appointment of director 21 June 2011
AP01 - Appointment of director 31 May 2011
CH01 - Change of particulars for director 23 May 2011
TM01 - Termination of appointment of director 22 April 2011
AR01 - Annual Return 28 January 2011
CH03 - Change of particulars for secretary 28 January 2011
CH01 - Change of particulars for director 13 August 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 22 January 2010
AP01 - Appointment of director 27 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 19 March 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 13 November 2007
AA - Annual Accounts 31 August 2007
363a - Annual Return 14 February 2007
287 - Change in situation or address of Registered Office 30 August 2006
AA - Annual Accounts 31 July 2006
RESOLUTIONS - N/A 10 May 2006
CERT10 - Re-registration of a company from public to private 10 May 2006
MAR - Memorandum and Articles - used in re-registration 10 May 2006
53 - Application by a public company for re-registration as a private company 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 March 2006
363a - Annual Return 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 December 2005
353 - Register of members 21 December 2005
353 - Register of members 16 December 2005
225 - Change of Accounting Reference Date 10 October 2005
AUD - Auditor's letter of resignation 06 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
AA - Annual Accounts 11 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 2005
288b - Notice of resignation of directors or secretaries 08 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
288a - Notice of appointment of directors or secretaries 25 February 2005
363a - Annual Return 23 November 2004
AA - Annual Accounts 06 September 2004
363a - Annual Return 21 November 2003
353 - Register of members 01 October 2003
288c - Notice of change of directors or secretaries or in their particulars 17 September 2003
AA - Annual Accounts 04 July 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
363a - Annual Return 19 November 2002
395 - Particulars of a mortgage or charge 18 September 2002
MISC - Miscellaneous document 10 June 2002
RESOLUTIONS - N/A 12 February 2002
353 - Register of members 07 January 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 21 December 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2001
RESOLUTIONS - N/A 05 December 2001
288a - Notice of appointment of directors or secretaries 05 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
225 - Change of Accounting Reference Date 04 December 2001
287 - Change in situation or address of Registered Office 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 04 December 2001
CERTNM - Change of name certificate 29 November 2001
NEWINC - New incorporation documents 13 November 2001

Mortgages & Charges

Description Date Status Charge by
Security agreement 04 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.