CPM GLOBAL LTD

Company Documents

DateDescription
26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

26/08/2526 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/11/2429 November 2024 Change of details for Mr Joseph Kavanagh as a person with significant control on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 141 Dersingham Avenue London E12 5QQ on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Joseph Kavanagh on 2024-11-29

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

02/04/242 April 2024 Termination of appointment of 1St Secretaries Limited as a secretary on 2024-03-01

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/11/2330 November 2023 Appointment of 1St Secretaries Limited as a secretary on 2023-11-30

View Document

14/11/2314 November 2023 Director's details changed for Mr Joseph Kavanagh on 2023-11-14

View Document

14/11/2314 November 2023 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2023-11-14

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/09/2223 September 2022 Incorporation

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