CPC BUSINESS CONSULTING LIMITED

Company Documents

DateDescription
15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/05/1830 May 2018 APPLICATION FOR STRIKING-OFF

View Document

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/06/163 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MCKNIGHT / 12/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM
31 CARTERS WAY
WISBOROUGH GREEN
BILLINGSHURST
WEST SUSSEX
RH14 0BX

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM MCKNIGHT / 12/12/2013

View Document

05/12/135 December 2013 PREVEXT FROM 31/05/2013 TO 31/08/2013

View Document

09/06/139 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN MCKNIGHT / 25/04/2013

View Document

09/06/139 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN GRAHAM MCKNIGHT / 25/04/2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
7 DUNSTALL COURT
CROOME D'ABITOT
WORCESTER
WR8 9AZ
ENGLAND

View Document

13/06/1213 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1213 June 2012 COMPANY NAME CHANGED MCKNIGHT BUSINESS CONSULTING LIMITED CERTIFICATE ISSUED ON 13/06/12

View Document

15/05/1215 May 2012 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