CPL GLOBAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 7 Bell Yard London WC2A 2JR on 2023-07-28

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

17/11/2217 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

27/01/2127 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

24/09/2024 September 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

28/08/2028 August 2020 PSC'S CHANGE OF PARTICULARS / MISS CANDICE LOUISE FARMER / 24/07/2020

View Document

27/08/2027 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDICE LOUISE FARMER / 24/07/2020

View Document

27/08/2027 August 2020 REGISTERED OFFICE CHANGED ON 27/08/2020 FROM C/O THE ACCOUNTANCY PARTNERSHIP SUITE 1, 5TH FLOOR CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN ENGLAND

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

20/11/1920 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY ROGER FARMER

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

26/01/1926 January 2019 REGISTERED OFFICE CHANGED ON 26/01/2019 FROM RAILVIEW LOFTS 19C COMMERCIAL ROAD EASTBOURNE EAST SUSSEX BN21 3XE ENGLAND

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CANDICE LOUISE FARMER / 10/04/2018

View Document

16/04/1816 April 2018 SECRETARY'S CHANGE OF PARTICULARS / ROGER STUART FARMER / 10/04/2018

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MISS CANDICE LOUISE FARMER / 10/04/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

12/09/1612 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ROGER STUART FARMER / 31/07/2016

View Document

11/08/1611 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 37 WARREN STREET LONDON W1T 6AD

View Document

18/11/1518 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

11/12/1411 December 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

30/04/1430 April 2014 COMPANY NAME CHANGED CANDICE PHOTOGRAPHY LIMITED CERTIFICATE ISSUED ON 30/04/14

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/09/1316 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

01/11/121 November 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

05/12/115 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/10/1127 October 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CANDICE LOUISE FARMER / 01/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/10/096 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: 1 SUNNYHILL ROAD LONDON SW16 2UG

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

27/09/0427 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/07/0422 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 29/02/04

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 SECRETARY RESIGNED

View Document

11/09/0211 September 2002 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