CPD NEWCO LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

25/04/2525 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

08/04/258 April 2025 Certificate of change of name

View Document

08/04/258 April 2025 Change of name notice

View Document

20/03/2520 March 2025 Previous accounting period shortened from 2024-06-28 to 2024-06-27

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

22/06/2422 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/03/2418 March 2024 Previous accounting period shortened from 2023-06-29 to 2023-06-28

View Document

18/07/2318 July 2023 Satisfaction of charge 100282070002 in full

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

18/07/2318 July 2023 Satisfaction of charge 100282070001 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 100282070003 in full

View Document

05/07/235 July 2023 Previous accounting period extended from 2022-12-29 to 2023-06-29

View Document

04/02/234 February 2023 Confirmation statement made on 2022-12-24 with no updates

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with no updates

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100282070001

View Document

05/07/175 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100282070002

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM
UNIT 7 OPTIMA BUSINESS PARK PINDAR ROAD
HODDESDON
HERTS
EN11 0DY
UNITED KINGDOM

View Document

04/01/174 January 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 DIRECTOR APPOINTED MRS NINNA SHAH

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR KIRAN SHAH

View Document

26/02/1626 February 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information