C P CORPORATE PLANNING SOFTWARE UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

22/12/2322 December 2023 Accounts for a small company made up to 2023-03-31

View Document

10/11/2310 November 2023 Appointment of Mr Tobias Kowalk as a secretary on 2023-10-17

View Document

10/11/2310 November 2023 Termination of appointment of Paul Anthony Ventham as a secretary on 2023-10-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/02/2324 February 2023 Notification of a person with significant control statement

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

23/02/2323 February 2023 Cessation of Dealco Luxembourg Xi S.a R.L as a person with significant control on 2023-01-30

View Document

01/02/231 February 2023 Director's details changed for Mr Andree Albrecht on 2023-01-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

10/02/2210 February 2022 Director's details changed for Dr Johannes Tobias Boppre on 2022-02-10

View Document

07/02/227 February 2022 Cessation of Matthias Klaesener as a person with significant control on 2021-12-31

View Document

07/02/227 February 2022 Notification of Dealco Luxembourg Xi S.a R.L as a person with significant control on 2021-12-31

View Document

07/02/227 February 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

07/01/227 January 2022 Termination of appointment of Matthias Klaesener as a director on 2021-12-31

View Document

07/01/227 January 2022 Appointment of Dr Johannes Tobias Boppre as a director on 2021-11-01

View Document

15/03/2115 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/08/2028 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW10 4PS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/08/189 August 2018 SECRETARY APPOINTED MR PAUL ANTHONY VENTHAM

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, SECRETARY CELIA HALL

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR CELIA HALL

View Document

02/08/182 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER SINN

View Document

06/03/186 March 2018 DIRECTOR APPOINTED MR MATTHIAS KLAESENER

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIAS KLAESENER

View Document

06/03/186 March 2018 CESSATION OF PETER LUDWIG ADOLF SINN AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/03/1622 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/03/1525 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

04/04/144 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/03/147 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUDWIG ADOLF SINN / 20/02/2013

View Document

08/04/138 April 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/03/1219 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUDWIG ADOLF SINN / 20/02/2011

View Document

07/03/117 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER LUDWIG ADOLF SINN / 01/10/2009

View Document

21/09/0921 September 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER SINN / 20/09/2008

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

17/03/0817 March 2008 RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

27/04/0527 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

15/04/0415 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/01/0221 January 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

16/05/0116 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/04/0124 April 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

30/03/9830 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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