CGPM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

04/03/244 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-10 with updates

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

27/09/2227 September 2022 Certificate of change of name

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-10 with updates

View Document

29/01/2129 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

17/11/2017 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS KERRY LYNN BOOTH / 17/11/2020

View Document

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/03/2017 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM ST FIDELIS HOUSE ST. FIDELIS ROAD ERITH KENT DA8 1AT

View Document

06/03/196 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 DISS40 (DISS40(SOAD))

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/05/1824 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MRS KERRY LYNN BOOTH

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

20/07/1620 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/11/159 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/12/1410 December 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART COLIN BOOTH / 10/10/2012

View Document

29/10/1329 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY BOOTH / 10/10/2012

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/10/1216 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEWART COLIN BOOTH / 15/09/2012

View Document

15/10/1215 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS KERRY BOOTH / 15/09/2012

View Document

15/10/1215 October 2012 REGISTERED OFFICE CHANGED ON 15/10/2012 FROM STOURSIDE PLACE, 35-41 STATION ROAD, ASHFORD KENT TN23 1PP

View Document

20/01/1220 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/10/1111 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

05/10/115 October 2011 SECRETARY APPOINTED MRS KERRY BOOTH

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/12/0911 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART COLIN BOOTH / 01/10/2009

View Document

10/12/0910 December 2009 APPOINTMENT TERMINATED, SECRETARY SUE HOUSE

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/10/0830 October 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/11/072 November 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 NEW SECRETARY APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information