C P I INVESTMENT FUND LTD.
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
15/07/2515 July 2025 New | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
10/06/2510 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
18/03/2518 March 2025 | Total exemption full accounts made up to 2024-06-30 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
07/06/247 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
01/02/241 February 2024 | Termination of appointment of Graham Bonfield as a director on 2024-02-01 |
01/02/241 February 2024 | Registered office address changed from Oakdene 10 Buncer Lane Blackburn Lancashire BB2 6SE to 20 Old Bailey 3rd Floor London EC4M 7AN on 2024-02-01 |
01/02/241 February 2024 | Termination of appointment of Graham Bonfield as a secretary on 2024-02-01 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
08/09/238 September 2023 | Appointment of Ms Evita Stopina as a director on 2023-09-07 |
07/09/237 September 2023 | Accounts for a dormant company made up to 2022-06-30 |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
29/08/2329 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-07 with updates |
31/05/2331 May 2023 | Cessation of Graham Bonfield as a person with significant control on 2023-05-31 |
31/05/2331 May 2023 | Notification of Lioumpov Michailova as a person with significant control on 2023-05-31 |
13/02/2313 February 2023 | Confirmation statement made on 2023-01-30 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-30 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
14/06/2114 June 2021 | Total exemption full accounts made up to 2020-06-30 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/03/2030 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES |
30/01/2030 January 2020 | PREVEXT FROM 30/01/2019 TO 30/06/2019 |
30/10/1930 October 2019 | PREVSHO FROM 31/01/2019 TO 30/01/2019 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
29/10/1829 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
23/10/1723 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
27/02/1527 February 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
04/02/144 February 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
30/10/1330 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
04/02/134 February 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
04/02/134 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLACY |
01/02/131 February 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID WILLACY |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
22/10/1222 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
13/02/1213 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
31/01/1131 January 2011 | APPOINTMENT TERMINATED, DIRECTOR JUSTIN NIXON-TAYLOR |
31/01/1131 January 2011 | DIRECTOR APPOINTED MR DAVID WILLACY |
23/08/1023 August 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BARRIE NIXON-TAYLOR / 30/01/2010 |
12/08/0912 August 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
02/06/092 June 2009 | APPOINTMENT TERMINATED DIRECTOR GORDON JONES |
28/05/0928 May 2009 | DIRECTOR APPOINTED MR JUSTIN BARRIE NIXON-TAYLOR |
30/01/0930 January 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 |
29/07/0829 July 2008 | NC INC ALREADY ADJUSTED 10/07/08 |
29/07/0829 July 2008 | GBP NC 1000/250000 10/07/2008 |
07/02/087 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
07/11/077 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 |
15/02/0715 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
11/08/0611 August 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 |
23/02/0623 February 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
23/11/0523 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
08/02/058 February 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
02/12/042 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
16/02/0416 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
08/02/038 February 2003 | SECRETARY RESIGNED |
30/01/0330 January 2003 | 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