CPROX LIMITED
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-05 with updates |
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
25/02/2525 February 2025 | Cancellation of shares. Statement of capital on 2024-07-05 |
18/02/2518 February 2025 | Termination of appointment of Christopher John Cann as a director on 2025-02-07 |
20/09/2420 September 2024 | Appointment of Holly Cann as a director on 2024-09-20 |
20/09/2420 September 2024 | Cessation of Christopher John Cann as a person with significant control on 2024-07-05 |
20/09/2420 September 2024 | Notification of Daniel Goodall as a person with significant control on 2024-07-05 |
20/09/2420 September 2024 | Appointment of Mr Daniel Goodall as a director on 2024-09-20 |
20/09/2420 September 2024 | Notification of Holly Cann as a person with significant control on 2024-07-05 |
20/09/2420 September 2024 | Notification of Christy Robertson as a person with significant control on 2024-07-05 |
20/09/2420 September 2024 | Appointment of Christy Robertson as a director on 2024-09-20 |
16/08/2416 August 2024 | Purchase of own shares. |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
16/06/2416 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
18/03/2418 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-05 with no updates |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-05 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/10/1918 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 59A SHEFFIELD ROAD DRONFIELD DERBYSHIRE S18 2GF |
13/08/1913 August 2019 | SECRETARY'S CHANGE OF PARTICULARS / MRS CHRISTY ROBERTSON / 03/08/2018 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
14/06/1914 June 2019 | 01/06/19 STATEMENT OF CAPITAL GBP 130 |
04/12/184 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
21/12/1721 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CANN / 20/12/2017 |
21/12/1721 December 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN CANN / 20/12/2017 |
16/10/1716 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
10/03/1710 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/07/1626 July 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
26/06/1526 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
11/06/1511 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTY CANN / 10/06/2015 |
10/06/1510 June 2015 | REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 32 ESKDALE CLOSE DRONFIELD WOODHOUSE DRONFIELD DERBYSHIRE S18 8PQ |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
05/07/145 July 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/03/1329 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
25/06/1225 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
23/06/1123 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
06/07/106 July 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CANN / 05/06/2010 |
06/07/106 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CANN / 05/06/2010 |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/08/0815 August 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
19/09/0719 September 2007 | DIRECTOR RESIGNED |
19/09/0719 September 2007 | SECRETARY RESIGNED |
19/09/0719 September 2007 | DIRECTOR RESIGNED |
19/09/0719 September 2007 | NEW SECRETARY APPOINTED |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | NEW SECRETARY APPOINTED |
09/07/079 July 2007 | NEW DIRECTOR APPOINTED |
09/07/079 July 2007 | REGISTERED OFFICE CHANGED ON 09/07/07 FROM: THE BRIDGE HOUSE, MILL LANE DRONFIELD DERBYSHIRE S18 2XL |
07/06/077 June 2007 | REGISTERED OFFICE CHANGED ON 07/06/07 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
07/06/077 June 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | SECRETARY RESIGNED |
05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company