CP (UKI) LTD
Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-04-01 |
10/07/2410 July 2024 | Withdrawal of a person with significant control statement on 2024-07-10 |
10/07/2410 July 2024 | Notification of Lea Keane Pridgeon as a person with significant control on 2018-02-16 |
01/04/241 April 2024 | Annual accounts for year ending 01 Apr 2024 |
14/03/2414 March 2024 | Confirmation statement made on 2024-02-11 with no updates |
30/12/2330 December 2023 | Micro company accounts made up to 2023-04-01 |
01/04/231 April 2023 | Annual accounts for year ending 01 Apr 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-11 with no updates |
12/12/2212 December 2022 | Micro company accounts made up to 2022-04-01 |
01/04/221 April 2022 | Annual accounts for year ending 01 Apr 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with updates |
30/12/2130 December 2021 | Micro company accounts made up to 2021-04-01 |
16/06/2116 June 2021 | Director's details changed for Liam Pridgeon on 2021-06-11 |
01/04/211 April 2021 | Annual accounts for year ending 01 Apr 2021 |
15/02/2115 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 01/04/20 |
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 |
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 |
01/04/201 April 2020 | Annual accounts for year ending 01 Apr 2020 |
11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
01/11/191 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 01/04/19 |
01/04/191 April 2019 | Annual accounts for year ending 01 Apr 2019 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
11/02/1911 February 2019 | REGISTERED OFFICE CHANGED ON 11/02/2019 FROM SPARK HOUSE ROPE WALK LINCOLN LN6 7DQ UNITED KINGDOM |
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 |
12/04/1812 April 2018 | REGISTERED OFFICE CHANGED ON 12/04/2018 FROM FLAT 1 CECIL STREET LINCOLN LN1 3BF UNITED KINGDOM |
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 |
14/03/1814 March 2018 | CURREXT FROM 28/02/2019 TO 01/04/2019 |
15/02/1815 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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