CPT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/04/2526 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/01/2520 January 2025 Previous accounting period shortened from 2025-07-31 to 2024-12-31

View Document

01/12/241 December 2024 Registered office address changed from Unit 3, Office a , 1st Floor 6-7 st. Mary at Hill London EC3R 8EE England to C/O Kkvms Llp Capital Tower 91 Waterloo Road London SE1 8RT on 2024-12-01

View Document

01/12/241 December 2024 Change of details for Ms Isatou Semega-Janneh as a person with significant control on 2024-11-21

View Document

01/12/241 December 2024 Director's details changed for Ms Isatou Semega-Janneh on 2024-11-21

View Document

19/08/2419 August 2024 Registered office address changed from Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE England to 3rd Floor, 120 Baker Street London W1U 6TU on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

14/09/2214 September 2022 Certificate of change of name

View Document

13/09/2213 September 2022 Termination of appointment of Koosraj Ramanah as a director on 2022-09-12

View Document

13/09/2213 September 2022 Registered office address changed from Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE England to Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Ms Isatou Semega-Janneh as a director on 2022-09-12

View Document

13/09/2213 September 2022 Appointment of Ms Antonia Oni as a director on 2022-09-12

View Document

13/09/2213 September 2022 Notification of Isatou Semega-Janneh as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Notification of Antonia Oni as a person with significant control on 2022-09-12

View Document

13/09/2213 September 2022 Cessation of Koosraj Ramanah as a person with significant control on 2022-09-12

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/07/2125 July 2021 Confirmation statement made on 2021-07-17 with updates

View Document

06/08/206 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

01/08/191 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KOOSRAJ RAMANAH / 26/02/2019

View Document

26/02/1926 February 2019 PSC'S CHANGE OF PARTICULARS / MR KOOSRAJ RAMANAH / 26/02/2019

View Document

26/02/1926 February 2019 REGISTERED OFFICE CHANGED ON 26/02/2019 FROM OFFICE 14 , 10-12 BACHES STREET LONDON N1 6DL ENGLAND

View Document

08/08/188 August 2018 COMPANY NAME CHANGED CAPITA GROUP LTD CERTIFICATE ISSUED ON 08/08/18

View Document

23/07/1823 July 2018 COMPANY NAME CHANGED CAPITA HOLDIN LIMITED CERTIFICATE ISSUED ON 23/07/18

View Document

18/07/1818 July 2018 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