CPT GLOBAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

27/03/2527 March 2025 Accounts for a small company made up to 2024-06-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/06/2329 June 2023 Accounts for a small company made up to 2022-06-30

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/04/224 April 2022 Accounts for a small company made up to 2021-06-30

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/12/1931 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

09/07/189 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS TUDDENHAM / 05/07/2018

View Document

09/07/189 July 2018 PSC'S CHANGE OF PARTICULARS / CPT GLOBAL INTERNATIONAL PTY LTD / 05/07/2018

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN MACKENZIE

View Document

14/07/1614 July 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART MACKENZIE / 01/05/2015

View Document

23/07/1523 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

28/04/1528 April 2015 APPOINTMENT TERMINATED, DIRECTOR PETER WRIGHT

View Document

15/07/1415 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM LITTLEHAVEN HOUSE 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT

View Document

14/06/1314 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

19/06/1219 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

29/02/1229 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

17/06/1117 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 25/11/2010

View Document

06/08/106 August 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WRIGHT / 10/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART MACKENZIE / 10/06/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERARD FRANCIS TUDDENHAM / 10/06/2010

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

26/06/0826 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

17/10/0217 October 2002 DIRECTOR RESIGNED

View Document

27/06/0227 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 £ NC 100/1000 09/03/02

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 NC INC ALREADY ADJUSTED 09/03/02

View Document

04/04/024 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/08/019 August 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0116 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 DIRECTOR RESIGNED

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED CPT CONSULTING (UK) LTD CERTIFICATE ISSUED ON 13/03/01

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

26/01/9926 January 1999 SECRETARY RESIGNED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 REGISTERED OFFICE CHANGED ON 26/10/98 FROM: HORSHAM ACCOUNTANCY SERVICES 24-26 LITTLEHAVEN LANE ROFFEY HORSHAM WEST SUSSEX RH12 4HT

View Document

26/10/9826 October 1998 NEW DIRECTOR APPOINTED

View Document

26/10/9826 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

15/06/9815 June 1998 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