CMPI LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

02/01/252 January 2025 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Old Barn Wendlebury Bicester Oxfordshire OX25 2PR on 2025-01-02

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

27/02/2327 February 2023 Director's details changed for Mr Simon Marc Curtis on 2021-06-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/06/2122 June 2021 Director's details changed for Miss Antonia Elizabeth Curtis on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Mr Simon Marc Curtis as a person with significant control on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Ms Sarah-Jane Curtis on 2021-06-22

View Document

22/06/2122 June 2021 Director's details changed for Mr Simon Marc Curtis on 2021-06-22

View Document

22/06/2122 June 2021 Change of details for Ms Sarah-Jane Curtis as a person with significant control on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096108390007

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096108390005

View Document

21/09/2021 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 096108390006

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR EDWARD MURRAY CURTIS

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MISS ANTONIA ELIZABETH CURTIS

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

21/12/1721 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

08/09/178 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096108390004

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 PREVSHO FROM 31/05/2016 TO 31/03/2016

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096108390003

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096108390002

View Document

03/03/163 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096108390001

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information