CP DESIGN AND PROJECT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

14/06/2514 June 2025 NewCompulsory strike-off action has been discontinued

View Document

13/06/2513 June 2025 NewRegistered office address changed from 3rd Floor, 10-12 Bourlet Close London W1W 7BR England to Catalyst House 720 Centennial Avenue Elstree Borehamwood WD6 3SY on 2025-06-13

View Document

12/06/2512 June 2025 NewUnaudited abridged accounts made up to 2024-06-30

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

15/07/2415 July 2024 Termination of appointment of Benjamin Richard as a director on 2024-07-15

View Document

15/07/2415 July 2024 Termination of appointment of Jake Robert Jacobs as a director on 2024-07-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

03/11/233 November 2023 Registered office address changed from 3rd Floor Bourlet Close London W1W 7BR England to 3rd Floor, 10-12 Bourlet Close London W1W 7BR on 2023-11-03

View Document

31/10/2331 October 2023 Registered office address changed from Elder House Brooklands Road Weybridge KT13 0TS England to 3rd Floor Bourlet Close London W1W 7BR on 2023-10-31

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

31/03/2331 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

08/02/238 February 2023 Appointment of Mr. Benjamin Richard as a director on 2023-01-19

View Document

19/01/2319 January 2023 Appointment of Mr. Jake Robert Jacobs as a director on 2023-01-19

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Micro company accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Registered office address changed from 11405062 Brooklands Road Weybridge KT13 0TS England to Elder House Brooklands Road Weybridge KT13 0TS on 2021-07-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from 3rd Floor, De Morgan House 57-58 Russell Square London WC1B 4HS United Kingdom to 11405062 Brooklands Road Weybridge KT13 0TS on 2021-06-22

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

21/03/2021 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM WS.V108, VOX STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WS.V108, VOS STUDIOS 1-45, DURHAM STREET LONDON SE11 5JH ENGLAND

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WS.V114 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

08/06/188 June 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