CPO & PEST CONTROL OPERATIVES LTD

Company Documents

DateDescription
24/02/2524 February 2025 Appointment of Mr Gentian Dahri as a director on 2025-02-24

View Document

24/02/2524 February 2025 Termination of appointment of Cpo & Pco Pest Control Operatives Ltd as a director on 2025-02-24

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

23/02/2523 February 2025 Registered office address changed from 61 Halifield Drive Belvedere Kent DA17 5RS England to 82 Brampton Road Bexleyheath Kent DA7 4SW on 2025-02-23

View Document

23/02/2523 February 2025 Registered office address changed from 82 Brampton Road Bexleyheath Kent DA7 4SW England to 82 Brampton Road Bexleyheath Kent DA7 4SW on 2025-02-23

View Document

23/02/2523 February 2025 Appointment of Cpo & Pco Pest Control Operatives Ltd as a director on 2025-02-23

View Document

27/01/2527 January 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-09-30

View Document

05/12/225 December 2022 Registered office address changed from 20-22 Wenclock Road London N1 7GU England to 61 Halifield Drive Belvedere Kent DA17 5RS on 2022-12-05

View Document

12/10/2212 October 2022 Registered office address changed from 20-22 Wenclock Road London N1 7GU England to 20-22 Wenclock Road London N1 7GU on 2022-10-12

View Document

12/10/2212 October 2022 Registered office address changed from 28 Vimy Drive Dartford DA1 5FJ England to 20-22 Wenclock Road London N1 7GU on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

23/11/2123 November 2021 Director's details changed

View Document

23/11/2123 November 2021 Director's details changed

View Document

22/11/2122 November 2021 Termination of appointment of Ardjan Dahri as a director on 2021-11-22

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/07/2119 July 2021 Registered office address changed from 2 Unit 10 Nathan Way Thamesmead London SE28 0FA England to 28 Vimy Drive 28 Vimy Drive Dartford DA1 5FJ on 2021-07-19

View Document

06/07/216 July 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/09/1912 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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