COMMONWEALTH INVESTMENT PARTNERS LIMITED

Company Documents

DateDescription
16/04/2516 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

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

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

24/12/2424 December 2024 Register inspection address has been changed to Dale House Warren Lane Woolpit Bury St. Edmunds IP30 9RT

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-04-30

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/12/2120 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

01/12/211 December 2021 Notification of Timothy Vaughan Meadows-Smith as a person with significant control on 2018-04-24

View Document

08/11/218 November 2021 Termination of appointment of Jonathan Simon Bridge as a director on 2021-11-08

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 10 NORTHGATE STREET BURY ST. EDMUNDS IP33 1HG UNITED KINGDOM

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON LEGGE

View Document

14/05/1914 May 2019 CESSATION OF SIMON ALEXANDER LEGGE AS A PSC

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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