C&P VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/03/2526 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

26/03/2526 March 2025 Change of details for Mr Paul Robert Giness as a person with significant control on 2025-03-20

View Document

26/03/2526 March 2025 Change of details for Mrs Caroline Julie Giness as a person with significant control on 2025-03-20

View Document

28/02/2528 February 2025 Change of details for Mr Paul Robert Giness as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mrs Caroline Julie Giness on 2025-02-28

View Document

28/02/2528 February 2025 Director's details changed for Mr Paul Robert Giness on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mrs Caroline Julie Giness as a person with significant control on 2025-02-28

View Document

27/02/2527 February 2025 Registered office address changed from Haines Watts Northern Assurance Buildings Albert Square, 9-21 Princess Street Manchester Greater Manchester M2 4DN England to 3rd Floor Northern Assurance Buildings 9-21 Princess Street Manchester M2 4DN on 2025-02-27

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/07/2319 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/213 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/04/1923 April 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/1923 April 2019 ADOPT ARTICLES 06/04/2019

View Document

20/04/1920 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/04/1920 April 2019 COMPANY NAME CHANGED SCHOSWEEN 48 LIMITED CERTIFICATE ISSUED ON 20/04/19

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CAROLINE JULIE GINESS / 06/04/2019

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT GINESS / 06/04/2019

View Document

07/04/197 April 2019 06/04/19 STATEMENT OF CAPITAL GBP 8

View Document

22/03/1922 March 2019 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