Date | Description |
2025-02-06 |
update statutory_documents COMPANY NAME CHANGED CMI CORPORATION DP LTD
CERTIFICATE ISSUED ON 06/02/25 |
2024-12-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/24, NO UPDATES |
2024-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/23 |
2024-04-07 |
delete company_previous_name SPEED 9817 LIMITED |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-08-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM TRUSSLER |
2023-08-03 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADAM TRUSSLER |
2023-07-19 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART CHARLES TIDY |
2023-07-19 |
update statutory_documents CESSATION OF ADAM MICHAEL TRUSSLER AS A PSC |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-12-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/22, NO UPDATES |
2022-10-14 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-10-14 |
update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES TIDY |
2021-12-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2022-09-30 |
2021-12-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-04 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES |
2020-12-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART TIDY |
2020-12-04 |
update statutory_documents DIRECTOR APPOINTED MR ADAM MICHAEL TRUSSLER |
2020-12-04 |
update statutory_documents SECRETARY APPOINTED MR ADAM MICHAEL TRUSSLER |
2020-12-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM MICHAEL TRUSSLER |
2020-12-04 |
update statutory_documents CESSATION OF STUART CHARLES TIDY AS A PSC |
2020-12-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART TIDY |
2020-10-30 |
insert company_previous_name DEKRAGON LIMITED |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-30 |
update name DEKRAGON LIMITED => CMI CORPORATION DP LTD |
2020-09-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
2020-09-21 |
update statutory_documents COMPANY NAME CHANGED DEKRAGON LIMITED
CERTIFICATE ISSUED ON 21/09/20 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
2018-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
2018-06-07 |
insert company_previous_name C-MEDIA INTERACTIVE EU LIMITED |
2018-06-07 |
update name C-MEDIA INTERACTIVE EU LIMITED => DEKRAGON LIMITED |
2018-05-29 |
update statutory_documents COMPANY NAME CHANGED C-MEDIA INTERACTIVE EU LIMITED
CERTIFICATE ISSUED ON 29/05/18 |
2017-12-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
2017-01-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
2016-02-07 |
update returns_last_madeup_date 2014-12-17 => 2015-12-17 |
2016-02-07 |
update returns_next_due_date 2016-01-14 => 2017-01-14 |
2016-01-11 |
update statutory_documents 17/12/15 FULL LIST |
2015-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14 |
2015-03-07 |
update returns_last_madeup_date 2013-12-17 => 2014-12-17 |
2015-03-07 |
update returns_next_due_date 2015-01-14 => 2016-01-14 |
2015-02-02 |
update statutory_documents 17/12/14 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2015-01-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-12-09 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-07-14 |
update statutory_documents DIRECTOR APPOINTED MR STUART CHARLES TIDY |
2014-07-14 |
update statutory_documents SECRETARY APPOINTED MR STUART CHARLES TIDY |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS |
2014-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MORRIS |
2014-01-07 |
delete sic_code 46510 - Wholesale of computers, computer peripheral equipment and software |
2014-01-07 |
insert sic_code 62090 - Other information technology service activities |
2014-01-07 |
update returns_last_madeup_date 2012-12-17 => 2013-12-17 |
2014-01-07 |
update returns_next_due_date 2014-01-14 => 2015-01-14 |
2013-12-23 |
update statutory_documents 17/12/13 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-12-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-11-13 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-09-17 |
update statutory_documents SECRETARY APPOINTED MR CHRISTOPHER MORRIS |
2013-09-17 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MARK NALDER |
2013-06-25 |
update returns_last_madeup_date 2011-12-17 => 2012-12-17 |
2013-06-25 |
update returns_next_due_date 2013-01-14 => 2014-01-14 |
2013-06-24 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-24 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-03-08 |
update statutory_documents 17/12/12 FULL LIST |
2012-12-15 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-03-05 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2012-01-21 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2012-01-18 |
update statutory_documents 17/12/11 FULL LIST |
2011-12-27 |
update statutory_documents FIRST GAZETTE |
2011-03-02 |
update statutory_documents 17/12/10 FULL LIST |
2011-03-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MORRIS / 01/01/2011 |
2011-03-02 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARK NALDER / 01/01/2011 |
2010-12-22 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-02 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2010-01-11 |
update statutory_documents 17/12/09 FULL LIST |
2009-03-17 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2009-03-13 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2009-03-12 |
update statutory_documents RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
2009-03-03 |
update statutory_documents FIRST GAZETTE |
2008-10-23 |
update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER MORRIS |
2008-08-08 |
update statutory_documents 31/12/06 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR DOUGLAS CLEMENTS |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
2007-04-20 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2007-03-20 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2007-01-03 |
update statutory_documents RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
2006-12-07 |
update statutory_documents AUDITOR'S RESIGNATION |
2006-01-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/01/06 FROM:
STONE BRIDGE HOUSE
LATTESHALL ROAD
GODALMING
SURREY GU7 1NJ |
2006-01-23 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2006-01-23 |
update statutory_documents RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
2005-12-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/05 FROM:
FLEXIA HOUSE CAPITAL PARK
COOMBE LANE WORMLEY
SURREY
GU8 5SZ |
2005-03-14 |
update statutory_documents RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
2004-09-28 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-26 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2004-03-26 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-03-23 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-03-23 |
update statutory_documents DIRECTOR RESIGNED |
2004-03-23 |
update statutory_documents SECRETARY RESIGNED |
2004-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/04 FROM:
6-8 UNDERWOOD STREET
LONDON
N1 7JQ |
2004-03-11 |
update statutory_documents COMPANY NAME CHANGED
SPEED 9817 LIMITED
CERTIFICATE ISSUED ON 11/03/04 |
2003-12-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |