CPDSTORE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/02/2514 February 2025 Appointment of Caroline Fry as a director on 2025-01-01

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

27/10/2327 October 2023 Certificate of change of name

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

19/05/2119 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ONEIL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'NEILL / 12/11/2019

View Document

14/11/1914 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEIL / 12/11/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/04/1923 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

20/09/1820 September 2018 CESSATION OF SINEAD GORTLAND AS A PSC

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/07/1824 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINEAD GORTLAND

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

28/04/1728 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 145-157 ST.JOHN STREET LONDON EC1V 4PW

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/04/1625 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

18/08/1518 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/04/1513 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

14/08/1314 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

24/04/1324 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

20/07/1120 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND O'NEILL / 20/07/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'NEIL / 20/07/2010

View Document

05/08/105 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

17/08/0917 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

05/08/085 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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