CPM INNOVATIONS LTD.

Company Documents

DateDescription
22/08/2522 August 2025 NewChange of details for Mr Nort Janssen as a person with significant control on 2025-07-01

View Document

22/08/2522 August 2025 NewDirector's details changed for Mr Nort Janssen on 2025-07-01

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-05 with updates

View Document

19/09/2419 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-05 with updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-05 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

05/08/215 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ASHTON

View Document

24/08/2024 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR NORT JANSSEN / 06/05/2019

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

27/01/2027 January 2020 23/01/20 STATEMENT OF CAPITAL GBP 108.512

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064878330001

View Document

13/11/1913 November 2019 SUB-DIVISION 30/06/15

View Document

13/11/1913 November 2019 01/11/13 STATEMENT OF CAPITAL GBP 126.10

View Document

13/11/1913 November 2019 SUB-DIVISION 30/01/13

View Document

12/11/1912 November 2019 SECTION 239 OF THE COMPANIES ACT 2006 30/10/2019

View Document

12/11/1912 November 2019 31/01/13 STATEMENT OF CAPITAL GBP 115.4

View Document

23/08/1923 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES 22/02/17 TREASURY CAPITAL GBP 31.228

View Document

09/07/199 July 2019 18/04/19 STATEMENT OF CAPITAL GBP 103.086 18/04/19 TREASURY CAPITAL GBP 0

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NORT FRANCISCUS JANSSEN / 03/05/2019

View Document

14/05/1914 May 2019 PSC'S CHANGE OF PARTICULARS / MR NORT FRANCISCUS JANSSEN / 03/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES

View Document

10/04/1910 April 2019 ADOPT ARTICLES 18/10/2015

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MISS CHARLOTTE ASHTON

View Document

15/10/1815 October 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC PERKS

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, WITH UPDATES

View Document

14/09/1714 September 2017 REGISTERED OFFICE CHANGED ON 14/09/2017 FROM 1-9 HARDWICKS SQUARE LATESTINBEAUTY.COM LONDON SW18 4AW

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

04/05/174 May 2017 APPOINTMENT TERMINATED, SECRETARY KATIE TILLARD

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH SIBER

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

21/03/1721 March 2017 05/04/16 STATEMENT OF CAPITAL GBP 132.829

View Document

21/03/1721 March 2017 08/04/16 STATEMENT OF CAPITAL GBP 134.314

View Document

30/09/1630 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / NORT FRANCISCUS JANSSEN / 30/09/2016

View Document

08/07/168 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064878330001

View Document

24/05/1624 May 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

09/03/169 March 2016 31/01/16 STATEMENT OF CAPITAL GBP 132.631

View Document

02/03/162 March 2016 30/01/16 STATEMENT OF CAPITAL GBP 131.642

View Document

29/02/1629 February 2016 10/07/15 STATEMENT OF CAPITAL GBP 128.313

View Document

29/02/1629 February 2016 10/07/15 STATEMENT OF CAPITAL GBP 128.673

View Document

29/02/1629 February 2016 10/07/15 STATEMENT OF CAPITAL GBP 126.847

View Document

29/02/1629 February 2016 10/07/15 STATEMENT OF CAPITAL GBP 127.76

View Document

29/02/1629 February 2016 10/07/15 STATEMENT OF CAPITAL GBP 127.953

View Document

29/02/1629 February 2016 10/07/15 STATEMENT OF CAPITAL GBP 128.673

View Document

29/02/1629 February 2016 10/07/15 STATEMENT OF CAPITAL GBP 127.824

View Document

26/02/1626 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR KENNETH KENNETH SIBER

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015

View Document

24/03/1524 March 2015

View Document

25/02/1525 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MS KATIE TILLARD / 01/08/2014

View Document

25/02/1525 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / NORT FRANCISCUS JANSSEN / 01/08/2014

View Document

21/07/1421 July 2014 REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, 87 KIMBER ROAD, LATESTINBEAUTY.COM (OFFICE 5000), LONDON, SW18 4FS

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/02/1426 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR DOMINIC ANTHONY CHARLES PERKS

View Document

15/10/1315 October 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, SECRETARY JUSTYNA JANSSEN

View Document

14/10/1314 October 2013 SECRETARY APPOINTED MS KATIE TILLARD

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM, 19 GORDONDALE ROAD, LONDON, SW19 8EN

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/02/1326 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/02/1227 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/02/1125 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

07/01/117 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORT FRANCISCUS JANSSEN / 11/02/2010

View Document

11/02/1011 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

30/11/0930 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/02/0913 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

08/09/088 September 2008 ADOPT MEM AND ARTS 17/07/2008

View Document

01/08/081 August 2008 SECRETARY APPOINTED JUSTYNA JANSSEN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY XANDER FRIEDLANDER

View Document

01/08/081 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORT JANSSEN / 21/07/2008

View Document

31/07/0831 July 2008 REGISTERED OFFICE CHANGED ON 31/07/2008 FROM, 83B WALTON ROAD, EAST MOLESEY, SURREY, KT8 0DP

View Document

29/01/0829 January 2008 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