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 - £10Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
20/12/2420 December 2024 | Accounts for a small company made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-20 with no updates |
22/12/2322 December 2023 | Accounts for a small company made up to 2023-03-31 |
10/11/2310 November 2023 | Appointment of Mr Tobias Kowalk as a secretary on 2023-10-17 |
10/11/2310 November 2023 | Termination of appointment of Paul Anthony Ventham as a secretary on 2023-10-17 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Notification of a person with significant control statement |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-20 with updates |
23/02/2323 February 2023 | Cessation of Dealco Luxembourg Xi S.a R.L as a person with significant control on 2023-01-30 |
01/02/231 February 2023 | Director's details changed for Mr Andree Albrecht on 2023-01-30 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
10/02/2210 February 2022 | Director's details changed for Dr Johannes Tobias Boppre on 2022-02-10 |
07/02/227 February 2022 | Cessation of Matthias Klaesener as a person with significant control on 2021-12-31 |
07/02/227 February 2022 | Notification of Dealco Luxembourg Xi S.a R.L as a person with significant control on 2021-12-31 |
07/02/227 February 2022 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
07/01/227 January 2022 | Termination of appointment of Matthias Klaesener as a director on 2021-12-31 |
07/01/227 January 2022 | Appointment of Dr Johannes Tobias Boppre as a director on 2021-11-01 |
15/03/2115 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
01/03/211 March 2021 | CONFIRMATION STATEMENT MADE ON 20/02/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/08/2028 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
28/02/2028 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
16/07/1916 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
22/02/1922 February 2019 | REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW10 4PS |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/08/189 August 2018 | SECRETARY APPOINTED MR PAUL ANTHONY VENTHAM |
09/08/189 August 2018 | APPOINTMENT TERMINATED, SECRETARY CELIA HALL |
09/08/189 August 2018 | APPOINTMENT TERMINATED, DIRECTOR CELIA HALL |
02/08/182 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/03/186 March 2018 | APPOINTMENT TERMINATED, DIRECTOR PETER SINN |
06/03/186 March 2018 | DIRECTOR APPOINTED MR MATTHIAS KLAESENER |
06/03/186 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHIAS KLAESENER |
06/03/186 March 2018 | CESSATION OF PETER LUDWIG ADOLF SINN AS A PSC |
28/02/1828 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/06/1713 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/06/168 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/03/1622 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
25/03/1525 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/03/147 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/04/1315 April 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/04/138 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LUDWIG ADOLF SINN / 20/02/2013 |
08/04/138 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
16/05/1216 May 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/03/1219 March 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
14/03/1114 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/03/117 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LUDWIG ADOLF SINN / 20/02/2011 |
07/03/117 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
14/07/1014 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER LUDWIG ADOLF SINN / 01/10/2009 |
21/09/0921 September 2009 | CURREXT FROM 30/06/2009 TO 31/12/2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
29/04/0929 April 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PETER SINN / 20/09/2008 |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
17/03/0817 March 2008 | RETURN MADE UP TO 20/02/08; NO CHANGE OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
21/04/0721 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
20/06/0620 June 2006 | FULL ACCOUNTS MADE UP TO 30/06/05 |
03/05/063 May 2006 | DELIVERY EXT'D 3 MTH 30/06/05 |
28/02/0628 February 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
14/07/0514 July 2005 | FULL ACCOUNTS MADE UP TO 30/06/04 |
27/04/0527 April 2005 | DELIVERY EXT'D 3 MTH 30/06/04 |
09/03/059 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | FULL ACCOUNTS MADE UP TO 30/06/03 |
15/04/0415 April 2004 | DELIVERY EXT'D 3 MTH 30/06/03 |
26/02/0426 February 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
26/03/0326 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | FULL ACCOUNTS MADE UP TO 30/06/02 |
26/03/0226 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
28/01/0228 January 2002 | FULL ACCOUNTS MADE UP TO 30/06/01 |
21/01/0221 January 2002 | DELIVERY EXT'D 3 MTH 30/06/01 |
16/05/0116 May 2001 | FULL ACCOUNTS MADE UP TO 30/06/00 |
24/04/0124 April 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
11/04/0111 April 2001 | DELIVERY EXT'D 3 MTH 30/06/00 |
30/06/0030 June 2000 | FULL ACCOUNTS MADE UP TO 30/06/99 |
21/03/0021 March 2000 | RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS |
14/04/9914 April 1999 | RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS |
21/12/9821 December 1998 | FULL ACCOUNTS MADE UP TO 30/06/98 |
30/03/9830 March 1998 | RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS |
02/09/972 September 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/08/9727 August 1997 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
08/04/978 April 1997 | ACC. REF. DATE EXTENDED FROM 28/02/98 TO 30/06/98 |
17/03/9717 March 1997 | DIRECTOR RESIGNED |
17/03/9717 March 1997 | NEW DIRECTOR APPOINTED |
17/03/9717 March 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/9717 March 1997 | SECRETARY RESIGNED |
20/02/9720 February 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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