CPML 2023 LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Registered office address changed from Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP England to 1 Radian Court Milton Keynes MK5 8PJ on 2025-04-11

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Resolutions

View Document

08/04/258 April 2025 Statement of affairs

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-10-24 with no updates

View Document

27/06/2427 June 2024 Satisfaction of charge 032682330004 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 032682330006 in full

View Document

27/06/2427 June 2024 Satisfaction of charge 032682330003 in full

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-29 to 2023-09-27

View Document

20/12/2320 December 2023 Certificate of change of name

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

27/07/2327 July 2023 Satisfaction of charge 032682330005 in full

View Document

07/06/237 June 2023 Current accounting period extended from 2023-03-30 to 2023-09-29

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-10-24 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

13/12/2213 December 2022 Registered office address changed from Ground Floor 30a Great Sutton Street London EC1V 0DU England to Salthrop House Hay Lane Basset Down Swindon Wiltshire SN4 9QP on 2022-12-13

View Document

30/03/2230 March 2022 Full accounts made up to 2021-03-31

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

06/10/216 October 2021 Appointment of Ms Sophia Henrietta Conran as a director on 2021-10-06

View Document

06/10/216 October 2021 Termination of appointment of Hardip Nijjar as a director on 2021-10-06

View Document

07/07/217 July 2021 Registered office address changed from Ground Floor 45 Mitchell Street London EC1V 3QD England to Ground Floor 30a Great Sutton Street London EC1V 0DU on 2021-07-07

View Document

24/06/2124 June 2021 Accounts for a small company made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/07/208 July 2020 30/03/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/03/19

View Document

08/07/208 July 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/03/19

View Document

23/04/2023 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 032682330006

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROGER SEELIG

View Document

30/12/1930 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

21/11/1921 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 032682330002

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032682330005

View Document

10/01/1910 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/18

View Document

10/01/1910 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/18

View Document

10/01/1910 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/18

View Document

10/01/1910 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR HARDIP NIJJAR

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 032682330004

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

05/01/185 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

05/01/185 January 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17

View Document

05/01/185 January 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17

View Document

05/01/185 January 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17

View Document

05/01/185 January 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17

View Document

09/11/179 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032682330003

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 032682330002

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOWDER-RIDGER

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, SECRETARY ELIZABETH DUNLEY

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNLEY

View Document

24/03/1724 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

20/03/1720 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/16

View Document

20/03/1720 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/16

View Document

27/02/1727 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

27/02/1727 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/16

View Document

10/01/1710 January 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/16

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR TIMOTHY PATRICK BOWDER-RIDGER

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED MR ROGER HUGH KNIGHT SEELIG

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 APPOINTMENT TERMINATED, DIRECTOR JASPER CONRAN

View Document

27/08/1527 August 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/15

View Document

27/08/1527 August 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/15

View Document

27/08/1527 August 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/15

View Document

21/11/1421 November 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

21/11/1421 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

28/10/1428 October 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

28/10/1428 October 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

11/08/1411 August 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

11/08/1411 August 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONRAN

View Document

02/04/142 April 2014 DIRECTOR APPOINTED MR JASPER CONRAN

View Document

13/01/1413 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

25/04/1325 April 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD MAVITY

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD ROGER WALLIS MAVITY / 14/12/2012

View Document

06/12/126 December 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS ELIZABETH ANTHEA DUNLEY

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS HOWE

View Document

25/10/1225 October 2012 SECRETARY APPOINTED ELIZABETH DUNLEY

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/11/1118 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

30/01/1030 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

05/12/095 December 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

05/12/095 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS HOWE / 01/10/2009

View Document

04/12/094 December 2009 SAIL ADDRESS CREATED

View Document

15/04/0915 April 2009 AUDITOR'S RESIGNATION

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 DIRECTOR APPOINTED MR THOMAS JOHN HOWE

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

09/11/079 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 SECRETARY RESIGNED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

02/02/072 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

15/04/0415 April 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED

View Document

17/11/0317 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/10/0228 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/12/9821 December 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/11/9715 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 COMPANY NAME CHANGED TRACEINSURE LIMITED CERTIFICATE ISSUED ON 28/01/97

View Document

25/11/9625 November 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/03/98

View Document

20/11/9620 November 1996 REGISTERED OFFICE CHANGED ON 20/11/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/11/9620 November 1996 SECRETARY RESIGNED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 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