CPC CARPENTER LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-11-30

View Document

06/02/256 February 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/03/2427 March 2024 Micro company accounts made up to 2023-11-30

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-11-30

View Document

22/06/2322 June 2023 Notification of Petrica-Cristinel Ciobotar as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Notification of Ioana Alexandra Matanie as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Withdrawal of a person with significant control statement on 2023-06-22

View Document

19/06/2319 June 2023 Director's details changed for Mr Petrica-Cristinel Ciobotar on 2023-06-19

View Document

19/06/2319 June 2023 Director's details changed for Mrs Ioana Alexandra Matanie on 2023-06-19

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from 39 Elmgrove Crescent Harrow HA1 2QT England to 32 Falling Lane Yiewsley West Drayton UB7 8AD on 2022-01-28

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/10/2121 October 2021 Appointment of Mrs Ioana Alexandra Matanie as a director on 2020-07-01

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

24/01/2024 January 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/05/193 May 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETRICA CIOBOTAR / 15/01/2018

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

06/11/176 November 2017 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