CMPI GROUP LIMITED

Company Documents

DateDescription
23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / CARL SHELDON ADRIAN / 07/12/2018

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 04/12/2018

View Document

06/12/186 December 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM 240 BLACKFRIARS ROAD LONDON ENGLAND SE1 8BF

View Document

06/12/186 December 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 04/12/2018

View Document

02/07/182 July 2018 CESSATION OF HIRECORP LIMITED AS A PSC

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UBMG HOLDINGS

View Document

27/06/1827 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 19/12/17 STATEMENT OF CAPITAL GBP 2662224

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

17/04/1517 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 REGISTERED OFFICE CHANGED ON 17/04/2015 FROM LUDGATE HOUSE 245 BLACKFRIARS ROAD LONDON SE1 9UY

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADRIAN / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / CROSSWALL NOMINEES LIMITED / 16/02/2015

View Document

17/04/1517 April 2015 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / UNM INVESTMENTS LIMITED / 16/02/2015

View Document

07/08/147 August 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED CARL ADRIAN

View Document

18/04/1318 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCALEENAN

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

10/03/1110 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

10/03/1110 March 2011 ADOPT ARTICLES 02/03/2011

View Document

10/03/1110 March 2011 DIR AUTHORISED POWER UNDER SECT 550 CA 2006 02/03/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/07/1019 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED PATRICK DAVID MCALEENAN

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR SHANE NAUGHTON

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/07/0922 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 DIRECTOR APPOINTED SHANE PAUL NAUGHTON

View Document

02/10/082 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK MCALEENAN

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0720 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/08/0525 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

09/09/049 September 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 DIRECTOR RESIGNED

View Document

14/01/0414 January 2004 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 NEW DIRECTOR APPOINTED

View Document

11/09/0311 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: FLOOR 7 ANCHORAGE HOUSE EAST INDIA DOCK 2 CLOVE CRESCENT LONDON E14 2BE

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 COMPANY NAME CHANGED APROVIA (UK) LIMITED CERTIFICATE ISSUED ON 25/07/03

View Document

24/06/0324 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0324 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/06/0324 June 2003 £ NC 2200000/3000000 13/0

View Document

24/06/0324 June 2003 NC INC ALREADY ADJUSTED 13/06/03

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

17/12/0217 December 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0226 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0226 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/07/0226 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0217 July 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/07/0217 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0217 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/07/0217 July 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/07/0214 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0214 July 2002 £ NC 1200000/2200000 28/06/02

View Document

11/07/0211 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 DIRECTOR RESIGNED

View Document

11/07/0211 July 2002 NEW DIRECTOR APPOINTED

View Document

11/07/0211 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

27/06/0227 June 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

27/06/0227 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

27/06/0227 June 2002 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: EXCHANGE TOWER 2 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

24/12/0124 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

22/10/0122 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 COMPANY NAME CHANGED HAVAS (UK) PLC CERTIFICATE ISSUED ON 09/01/01

View Document

20/09/0020 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/08/003 August 2000 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 AUDITOR'S RESIGNATION

View Document

27/07/9927 July 1999 RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 COMPANY NAME CHANGED C.E.P (UK) PLC CERTIFICATE ISSUED ON 11/03/99

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

28/07/9828 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 18/07/97; NO CHANGE OF MEMBERS

View Document

22/05/9722 May 1997 NEW SECRETARY APPOINTED

View Document

22/05/9722 May 1997 SECRETARY RESIGNED

View Document

12/02/9712 February 1997 REGISTERED OFFICE CHANGED ON 12/02/97 FROM: BUILDER HOUSE 1 MILLHARBOUR LONDON E14 9RA

View Document

05/08/965 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 18/07/95; NO CHANGE OF MEMBERS

View Document

01/08/951 August 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/07/9429 July 1994 RETURN MADE UP TO 18/07/94; FULL LIST OF MEMBERS

View Document

29/07/9429 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

26/01/9426 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/01/9426 January 1994 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/02/925 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

02/12/912 December 1991 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

26/11/9126 November 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 NEW DIRECTOR APPOINTED

View Document

05/09/905 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/08/9031 August 1990 REGISTERED OFFICE CHANGED ON 31/08/90 FROM: 8 BAKER STREET LONDON W1M 1DA

View Document

31/07/9031 July 1990 SECRETARY RESIGNED

View Document

30/07/9030 July 1990 COMPANY NAME CHANGED TRYPOLL PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 31/07/90

View Document

22/05/9022 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9030 March 1990 £ NC 100000/1200000 14/03/90

View Document

30/03/9030 March 1990 NC INC ALREADY ADJUSTED 14/03/90

View Document

01/02/901 February 1990 NEW DIRECTOR APPOINTED

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8919 December 1989 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

19/12/8919 December 1989 APPLICATION COMMENCE BUSINESS

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/12/8913 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/11/893 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information