CPC INTERIORS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

21/01/2521 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-16 with updates

View Document

16/02/2416 February 2024 Change of details for Mrs Carolyn Hazel Mitchell as a person with significant control on 2023-03-31

View Document

16/02/2416 February 2024 Notification of Ian Mitchell as a person with significant control on 2023-03-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

23/05/2023 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083038640001

View Document

31/03/2031 March 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

15/08/1915 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARBERY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

01/08/161 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/07/1628 July 2016 28/02/16 STATEMENT OF CAPITAL GBP 200

View Document

28/07/1628 July 2016 28/02/16 STATEMENT OF CAPITAL GBP 200

View Document

27/05/1627 May 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THIRLAWAY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR CLIVE DUNCAN WOOD

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 ADOPT ARTICLES 13/04/2015

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR TIMOTHY THIRLAWAY

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED MR ROBERT PARBERY

View Document

11/05/1511 May 2015 VARYING SHARE RIGHTS AND NAMES

View Document

11/05/1511 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 100

View Document

11/05/1511 May 2015 02/04/15 STATEMENT OF CAPITAL GBP 100

View Document

22/04/1522 April 2015 REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 1ST FLOOR BROOK HOUSE MOUNT PLEASANT CROWBOROUGH EAST SUSSEX TN6 2NE

View Document

22/04/1522 April 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE WOOD

View Document

22/04/1522 April 2015 DIRECTOR APPOINTED MRS CAROLYN HAZEL MITCHELL

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/12/142 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 PREVEXT FROM 30/11/2013 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 22 November 2013 with full list of shareholders

View Document

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

22/11/1222 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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