CPL ONE GROUP LIMITED
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Satisfaction of charge 105382930001 in full |
11/06/2511 June 2025 New | Purchase of own shares. |
20/02/2520 February 2025 | Group of companies' accounts made up to 2024-06-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
02/05/242 May 2024 | Appointment of Mrs Lucy Natalie Oakshott as a director on 2024-04-30 |
07/02/247 February 2024 | Cancellation of shares. Statement of capital on 2023-10-31 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-06-30 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-22 with updates |
16/10/2316 October 2023 | Director's details changed for Ms Laura Jean Saunders on 2023-09-23 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
07/06/237 June 2023 | Purchase of own shares. |
06/06/236 June 2023 | Cancellation of shares. Statement of capital on 2023-04-28 |
06/04/236 April 2023 | Statement of capital following an allotment of shares on 2023-03-24 |
04/01/234 January 2023 | Termination of appointment of Neil Benjamin Adcock as a director on 2022-12-31 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-22 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-06-30 |
21/12/2221 December 2022 | Director's details changed for Mr Michael James Sewell on 2022-12-19 |
18/10/2218 October 2022 | Registration of charge 105382930001, created on 2022-10-17 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Purchase of own shares. |
26/04/2226 April 2022 | Cancellation of shares. Statement of capital on 2022-03-21 |
06/04/226 April 2022 | Termination of appointment of Richard Thomas Walters as a director on 2022-03-31 |
24/03/2224 March 2022 | Resolutions |
24/03/2224 March 2022 | Memorandum and Articles of Association |
12/01/2212 January 2022 | Director's details changed for Mr Richard Thomas Walters on 2022-01-11 |
06/01/226 January 2022 | Confirmation statement made on 2021-12-22 with updates |
05/01/225 January 2022 | Director's details changed for Mrs Sophie Codrington-Fernandez on 2021-12-20 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/10/1924 October 2019 | 30/06/19 TOTAL EXEMPTION FULL |
11/02/1911 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
10/01/1810 January 2018 | 23/12/16 STATEMENT OF CAPITAL GBP 100 |
10/01/1810 January 2018 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES SEWELL / 23/12/2016 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
24/10/1724 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
25/01/1725 January 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
03/01/173 January 2017 | CURRSHO FROM 31/12/2017 TO 30/06/2017 |
03/01/173 January 2017 | 23/12/16 STATEMENT OF CAPITAL GBP 100 |
23/12/1623 December 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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