C.P.U. GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Registered office address changed from 869 High Road London N12 8QA United Kingdom to Suite 4 3rd Floor North 15 Solebay Street London E1 4PN on 2025-03-07

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-16 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Termination of appointment of Paul Nigel Edmonds as a director on 2023-05-31

View Document

22/03/2322 March 2023 Registration of charge 034817870001, created on 2023-03-13

View Document

08/03/238 March 2023 Resolutions

View Document

08/03/238 March 2023 Resolutions

View Document

06/03/236 March 2023 Appointment of Mr Tristan Maximiliaan Caviet as a director on 2023-02-22

View Document

03/03/233 March 2023 Appointment of Ms Natalie Jacqueline Caviet as a director on 2023-02-22

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

15/02/2215 February 2022 Termination of appointment of Mark Charles Buffery as a director on 2022-02-11

View Document

18/01/2218 January 2022 Registered office address changed from C/O Buffery & Co Ltd 2 West Street Henley on Thames Oxfordshire RG9 2DU England to 869 High Road London N12 8QA on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Maximiliaan Gerard Caviet on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Gregory Gregory on 2022-01-18

View Document

18/01/2218 January 2022 Director's details changed for Mr Paul Nigel Edmonds on 2022-01-18

View Document

18/01/2218 January 2022 Secretary's details changed for Mr Gregory Gregory on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Maximiliaan Gerard Caviet as a person with significant control on 2022-01-18

View Document

18/01/2218 January 2022 Change of details for Mr Gregory Gregory as a person with significant control on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-16 with updates

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-09-29

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Resolutions

View Document

18/10/2118 October 2021 Memorandum and Articles of Association

View Document

12/10/2112 October 2021 Appointment of Mr Maximiliaan Gerard Caviet as a director on 2021-10-11

View Document

11/10/2111 October 2021 Notification of Maximiliaan Gerard Caviet as a person with significant control on 2021-10-11

View Document

30/09/2130 September 2021 Change of details for Mr Gregory Gregory as a person with significant control on 2021-09-29

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/08/177 August 2017 01/02/17 STATEMENT OF CAPITAL GBP 900

View Document

07/08/177 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/08/177 August 2017 01/03/17 STATEMENT OF CAPITAL GBP 950

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES BUFFERY / 11/12/2015

View Document

05/02/165 February 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

19/01/1619 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES BUFFERY / 08/07/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/07/157 July 2015 REGISTERED OFFICE CHANGED ON 07/07/2015 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

04/03/154 March 2015 Annual return made up to 16 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/01/142 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY GREGORIOU / 15/12/2012

View Document

18/12/1218 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR GREGORY GREGORIOU / 15/12/2012

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/01/1226 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/12/1022 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM 25 HART STREET HENLEY ON THAMES OXFORDSHIRE RG9 2AR

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR PAUL EDMONDS

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES BUFFERY / 21/12/2010

View Document

21/12/1021 December 2010 01/09/10 STATEMENT OF CAPITAL GBP 1000

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MARK CHARLES BUFFERY

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 869 HIGH ROAD LONDON N12 8QA

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY GREGORIOU / 01/01/2010

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GREG GREGORIOU / 17/12/2007

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREG GREGORY / 17/12/2007

View Document

15/01/0915 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PARKER / 17/12/2007

View Document

25/02/0825 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREG GREGORY / 22/01/2008

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/085 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

04/02/084 February 2008 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/11/0624 November 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/11/0517 November 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

08/12/048 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/041 July 2004 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 FIRST GAZETTE

View Document

27/01/0427 January 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

22/01/0422 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

22/01/0422 January 2004 SECRETARY RESIGNED

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0222 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

07/03/027 March 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

24/01/0124 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

21/12/9921 December 1999 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 REGISTERED OFFICE CHANGED ON 13/07/99 FROM: 34 HENDON LANE FINCHLEY LONDON N3 1TT

View Document

08/12/988 December 1998 RETURN MADE UP TO 16/12/98; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/02/983 February 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

02/02/982 February 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 DIRECTOR RESIGNED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

16/12/9716 December 1997 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