CGPM LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-10 with updates |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with updates |
27/09/2227 September 2022 | Certificate of change of name |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-10 with updates |
29/01/2129 January 2021 | 31/10/20 TOTAL EXEMPTION FULL |
17/11/2017 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LYNN BOOTH / 17/11/2020 |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
17/03/2017 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES |
10/10/1910 October 2019 | REGISTERED OFFICE CHANGED ON 10/10/2019 FROM ST FIDELIS HOUSE ST. FIDELIS ROAD ERITH KENT DA8 1AT |
06/03/196 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
13/02/1913 February 2019 | DISS40 (DISS40(SOAD)) |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
08/01/198 January 2019 | FIRST GAZETTE |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
24/05/1824 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
09/12/169 December 2016 | DIRECTOR APPOINTED MRS KERRY LYNN BOOTH |
16/11/1616 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
09/11/159 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
10/12/1410 December 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
29/10/1329 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
29/10/1329 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART COLIN BOOTH / 10/10/2012 |
29/10/1329 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY BOOTH / 10/10/2012 |
10/06/1310 June 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
16/10/1216 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
16/10/1216 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART COLIN BOOTH / 15/09/2012 |
15/10/1215 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY BOOTH / 15/09/2012 |
15/10/1215 October 2012 | REGISTERED OFFICE CHANGED ON 15/10/2012 FROM STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD KENT TN23 1PP |
20/01/1220 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/10/1111 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
05/10/115 October 2011 | SECRETARY APPOINTED MRS KERRY BOOTH |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
16/11/1016 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
11/12/0911 December 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
11/12/0911 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART COLIN BOOTH / 01/10/2009 |
10/12/0910 December 2009 | APPOINTMENT TERMINATED, SECRETARY SUE HOUSE |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
15/09/0815 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/11/072 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | NEW SECRETARY APPOINTED |
25/10/0625 October 2006 | NEW DIRECTOR APPOINTED |
19/10/0619 October 2006 | DIRECTOR RESIGNED |
19/10/0619 October 2006 | SECRETARY RESIGNED |
10/10/0610 October 2006 | 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