CPL TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Resolutions

View Document

17/01/2517 January 2025 Declaration of solvency

View Document

17/01/2517 January 2025 Appointment of a voluntary liquidator

View Document

17/01/2517 January 2025 Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-17

View Document

20/12/2420 December 2024 Termination of appointment of Michael James Audis as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Robert Hugh Binns as a director on 2024-12-20

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/07/234 July 2023 Change of details for Access Uk Limited as a person with significant control on 2023-04-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/04/2321 April 2023 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

18/02/2218 February 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

09/01/209 January 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/10/1912 October 2019 DISS40 (DISS40(SOAD))

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

08/10/198 October 2019 FIRST GAZETTE

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

09/04/189 April 2018 ADOPT ARTICLES 23/03/2018

View Document

28/03/1828 March 2018 CESSATION OF DANIEL CHARLES ROBERT DAVIES AS A PSC

View Document

28/03/1828 March 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1828 March 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/03/1828 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGA STRATEGY LIMITED

View Document

28/03/1828 March 2018 SECRETARY APPOINTED MRS AMANDA JAYNE GILES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVIES

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS AMANDA JAYNE GILES

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM EGERTON HOUSE 2 TOWER ROAD BIRKENHEAD CH41 1FN ENGLAND

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER MOSS

View Document

22/03/1822 March 2018 20/03/18 STATEMENT OF CAPITAL GBP 330

View Document

24/01/1824 January 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

02/11/172 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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