CP (UKI) LTD

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-04-01

View Document

10/07/2410 July 2024 Withdrawal of a person with significant control statement on 2024-07-10

View Document

10/07/2410 July 2024 Notification of Lea Keane Pridgeon as a person with significant control on 2018-02-16

View Document

01/04/241 April 2024 Annual accounts for year ending 01 Apr 2024

View Accounts

14/03/2414 March 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-04-01

View Document

01/04/231 April 2023 Annual accounts for year ending 01 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

12/12/2212 December 2022 Micro company accounts made up to 2022-04-01

View Document

01/04/221 April 2022 Annual accounts for year ending 01 Apr 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-04-01

View Document

16/06/2116 June 2021 Director's details changed for Liam Pridgeon on 2021-06-11

View Document

01/04/211 April 2021 Annual accounts for year ending 01 Apr 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/20

View Document

06/10/206 October 2020 Registered office address changed from , Clkpts Uk Ltd, Enterprise@Lincoln Building Rope Walk, Lincoln, Lincolnshire, LN6 7DQ, England to 2 Old Cottages Warren Farm, Andover Rd Micheldever Station Winchester Hampshire SO21 3AS on 2020-10-06

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM CLKPTS UK LTD, ENTERPRISE@LINCOLN BUILDING ROPE WALK LINCOLN LINCOLNSHIRE LN6 7DQ ENGLAND

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/19

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

11/02/1911 February 2019 REGISTERED OFFICE CHANGED ON 11/02/2019 FROM SPARK HOUSE ROPE WALK LINCOLN LN6 7DQ UNITED KINGDOM

View Document

11/02/1911 February 2019 Registered office address changed from , Spark House Rope Walk, Lincoln, LN6 7DQ, United Kingdom to 2 Old Cottages Warren Farm, Andover Rd Micheldever Station Winchester Hampshire SO21 3AS on 2019-02-11

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM FLAT 1 CECIL STREET LINCOLN LN1 3BF UNITED KINGDOM

View Document

12/04/1812 April 2018 Registered office address changed from , Flat 1 Cecil Street, Lincoln, LN1 3BF, United Kingdom to 2 Old Cottages Warren Farm, Andover Rd Micheldever Station Winchester Hampshire SO21 3AS on 2018-04-12

View Document

14/03/1814 March 2018 CURREXT FROM 28/02/2019 TO 01/04/2019

View Document

15/02/1815 February 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