CPC BUSINESS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
12/06/1812 June 2018 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
30/05/1830 May 2018 | APPLICATION FOR STRIKING-OFF |
29/01/1829 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES |
25/04/1725 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
03/06/163 June 2016 | Annual return made up to 15 May 2016 with full list of shareholders |
12/05/1612 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
18/05/1518 May 2015 | Annual return made up to 15 May 2015 with full list of shareholders |
08/05/158 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
19/05/1419 May 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
12/02/1412 February 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
16/12/1316 December 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MCKNIGHT / 12/12/2013 |
16/12/1316 December 2013 | REGISTERED OFFICE CHANGED ON 16/12/2013 FROM 31 CARTERS WAY WISBOROUGH GREEN BILLINGSHURST WEST SUSSEX RH14 0BX |
16/12/1316 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM MCKNIGHT / 12/12/2013 |
05/12/135 December 2013 | PREVEXT FROM 31/05/2013 TO 31/08/2013 |
09/06/139 June 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MCKNIGHT / 25/04/2013 |
09/06/139 June 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
16/05/1316 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM MCKNIGHT / 25/04/2013 |
16/05/1316 May 2013 | REGISTERED OFFICE CHANGED ON 16/05/2013 FROM 7 DUNSTALL COURT CROOME D'ABITOT WORCESTER WR8 9AZ ENGLAND |
13/06/1213 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
13/06/1213 June 2012 | COMPANY NAME CHANGED MCKNIGHT BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 13/06/12 |
15/05/1215 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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