COMMONWEALTH INVESTMENT PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Confirmation statement made on 2025-04-06 with no updates |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
15/03/2515 March 2025 | Compulsory strike-off action has been discontinued |
13/03/2513 March 2025 | Registered office address changed from PO Box 4385 11325944 - Companies House Default Address Cardiff CF14 8LH to Dale House Warren Lane Woolpit Bury St. Edmunds Suffolk IP30 9RT on 2025-03-13 |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
25/02/2525 February 2025 | First Gazette notice for compulsory strike-off |
07/01/257 January 2025 | Registered office address changed to PO Box 4385, 11325944 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07 |
24/12/2424 December 2024 | Register inspection address has been changed to Dale House Warren Lane Woolpit Bury St. Edmunds IP30 9RT |
24/09/2424 September 2024 | Accounts for a dormant company made up to 2024-04-30 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
16/01/2416 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with no updates |
17/01/2317 January 2023 | Accounts for a dormant company made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/12/2120 December 2021 | Accounts for a dormant company made up to 2021-04-30 |
01/12/211 December 2021 | Notification of Timothy Vaughan Meadows-Smith as a person with significant control on 2018-04-24 |
08/11/218 November 2021 | Termination of appointment of Jonathan Simon Bridge as a director on 2021-11-08 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
08/04/208 April 2020 | REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 10 NORTHGATE STREET BURY ST. EDMUNDS IP33 1HG UNITED KINGDOM |
06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
17/12/1917 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
14/05/1914 May 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON LEGGE |
14/05/1914 May 2019 | CESSATION OF SIMON ALEXANDER LEGGE AS A PSC |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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