CP NOMINEE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

20/05/2420 May 2024 Termination of appointment of Monique Legair as a director on 2024-05-20

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/09/2214 September 2022 Appointment of Mr Philemon Tetteh Dordoe as a director on 2022-09-12

View Document

14/09/2214 September 2022 Termination of appointment of Rodney Appiah as a director on 2022-09-12

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/05/224 May 2022 Appointment of Ms Monique Legair as a director on 2022-05-04

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR RODNEY APPIAH

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR MONIQUE LEGAIR

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MISS CHENELLE ANSAH

View Document

14/05/2014 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR EDWIN OSEI YAW APPIAH

View Document

06/11/196 November 2019 COMPANY NAME CHANGED LONALTO LIMITED CERTIFICATE ISSUED ON 06/11/19

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR HAFIS RAJI

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROYDEN GREAVES

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 21 HAMILTON HOUSE AMHERST ROAD TUNBRIDGE WELLS TN4 9LQ UNITED KINGDOM

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR WILFRED ROCKCLIFFE FIANKO

View Document

14/08/1814 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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