CPM COMMUNICATIONS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 15/04/2515 April 2025 | Compulsory strike-off action has been suspended | 
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off | 
| 18/03/2518 March 2025 | First Gazette notice for compulsory strike-off | 
| 06/11/246 November 2024 | Confirmation statement made on 2024-10-26 with no updates | 
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued | 
| 29/10/2429 October 2024 | Compulsory strike-off action has been discontinued | 
| 28/10/2428 October 2024 | Confirmation statement made on 2023-10-26 with no updates | 
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off | 
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued | 
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued | 
| 08/11/238 November 2023 | Confirmation statement made on 2022-10-26 with no updates | 
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended | 
| 12/04/2312 April 2023 | Compulsory strike-off action has been suspended | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 07/03/237 March 2023 | First Gazette notice for compulsory strike-off | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off | 
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-26 with no updates | 
| 29/05/2029 May 2020 | 31/03/19 UNAUDITED ABRIDGED | 
| 29/05/2029 May 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 28/04/2028 April 2020 | DISS40 (DISS40(SOAD)) | 
| 22/04/2022 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PRICE MCNAB / 16/04/2020 | 
| 22/04/2022 April 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCNAB / 16/04/2020 | 
| 15/04/2015 April 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 03/03/203 March 2020 | FIRST GAZETTE | 
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES | 
| 30/08/1930 August 2019 | Registered office address changed from , Squire House C/O Nokes & Co 81-87 High Street, Billericay, Essex, CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 2019-08-30 | 
| 30/08/1930 August 2019 | REGISTERED OFFICE CHANGED ON 30/08/2019 FROM SQUIRE HOUSE C/O NOKES & CO 81-87 HIGH STREET BILLERICAY ESSEX CM12 9AS | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 14/12/1814 December 2018 | 31/03/18 UNAUDITED ABRIDGED | 
| 26/10/1826 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 27/11/1727 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES | 
| 19/06/1719 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES | 
| 06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 21/01/1621 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 13/01/1613 January 2016 | PREVSHO FROM 31/10/2015 TO 31/03/2015 | 
| 29/10/1529 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders | 
| 21/10/1521 October 2015 | DISS REQUEST WITHDRAWN | 
| 06/10/156 October 2015 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 28/09/1528 September 2015 | APPLICATION FOR STRIKING-OFF | 
| 21/09/1521 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 | 
| 17/11/1417 November 2014 | Registered office address changed from , 14 Broadway, Rainham, Essex, RM13 9YW to Unit 7a Radford Crescent Billericay CM12 0DU on 2014-11-17 | 
| 17/11/1417 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders | 
| 17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 14 BROADWAY RAINHAM ESSEX RM13 9YW | 
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 | 
| 04/07/144 July 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13 | 
| 30/04/1430 April 2014 | APPOINTMENT TERMINATED, DIRECTOR TERENCE DAVIS | 
| 10/04/1410 April 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MCNAB | 
| 10/04/1410 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCNAB / 04/04/2014 | 
| 15/11/1315 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders | 
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 | 
| 25/06/1325 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12 | 
| 15/11/1215 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders | 
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 | 
| 09/11/119 November 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCNAB | 
| 09/11/119 November 2011 | DIRECTOR APPOINTED MR TERENCE JAMES DAVIS | 
| 26/10/1126 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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