CPD QUALIFICATION STD. LTD

Company Documents

DateDescription
27/03/2527 March 2025 Micro company accounts made up to 2024-06-30

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

29/11/2229 November 2022 Registered office address changed from 1 Justice Apartments 74 Aylward Street London E1 0ER England to 87 Greening Road Rothwell Kettering NN14 6JB on 2022-11-29

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

09/12/219 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

03/08/213 August 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

16/03/2016 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

04/02/204 February 2020 DISS40 (DISS40(SOAD))

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STEVENSON NICOL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

26/10/1726 October 2017 REGISTERED OFFICE CHANGED ON 26/10/2017 FROM DEPT 2 43 OWSTON ROAD CARCROFT DONCASTER DN6 8DA UNITED KINGDOM

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR DAVID STEVENSON NICOL

View Document

26/10/1726 October 2017 COMPANY NAME CHANGED PRIMAL BELLS LTD CERTIFICATE ISSUED ON 26/10/17

View Document

26/10/1726 October 2017 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

26/10/1726 October 2017 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

03/07/173 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

02/06/162 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information