CP FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

13/10/2313 October 2023 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 27 High Street Horley Surrey RH6 7BH on 2023-10-13

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-10 with updates

View Document

08/11/218 November 2021 Notification of Julie Pattemore as a person with significant control on 2020-12-30

View Document

08/11/218 November 2021 Cessation of Christopher David Pattemore (Deceased) as a person with significant control on 2020-12-30

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

25/01/2125 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / JULIE PALLEN / 21/01/2021

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PATTEMORE

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PATTEMORE / 07/05/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/07/195 July 2019 DIRECTOR APPOINTED JULIE PALLEN

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PATTEMORE / 18/06/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

13/09/1713 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, SECRETARY SUZANNE PATTEMORE

View Document

01/09/171 September 2017 CESSATION OF SUZANNE PATTEMORE AS A PSC

View Document

03/04/173 April 2017 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PATTEMORE

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATTEMORE / 31/01/2017

View Document

08/02/178 February 2017 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE PATTEMORE / 31/01/2017

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

03/11/143 November 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/10/1324 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

18/11/1118 November 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

05/11/105 November 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/12/0922 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID PATTEMORE / 14/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE PATTEMORE / 14/10/2009

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

20/04/0920 April 2009 PREVEXT FROM 31/10/2008 TO 31/01/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: C/O COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH

View Document

10/10/0710 October 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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