CUKPF LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Termination of appointment of Martin Reade Lambert as a director on 2024-09-30

View Document

29/08/2429 August 2024 Notification of a person with significant control statement

View Document

11/06/2411 June 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-06-30

View Document

12/04/2412 April 2024 Cessation of Alexander Anders Ohlsson as a person with significant control on 2024-04-03

View Document

28/11/2328 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

29/09/2329 September 2023 Appointment of Mr Neil David Townson as a director on 2023-09-22

View Document

29/09/2329 September 2023 Termination of appointment of Simon Derwood Auston Drewett as a director on 2023-09-22

View Document

24/06/2324 June 2023 Registration of charge 110534900001, created on 2023-06-22

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

31/03/2231 March 2022 Appointment of Mr Martin Reade Lambert as a director on 2022-03-30

View Document

31/03/2231 March 2022 Termination of appointment of Paul Justin Windsor as a director on 2022-03-30

View Document

17/02/2217 February 2022 Group of companies' accounts made up to 2021-06-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

17/11/2117 November 2021 Notification of Alexander Anders Ohlsson as a person with significant control on 2021-01-04

View Document

17/11/2117 November 2021 Withdrawal of a person with significant control statement on 2021-11-17

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2020-06-30

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 8 SACKVILLE STREET LONDON W1S 3DS

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

16/05/1816 May 2018 CURRSHO FROM 30/11/2018 TO 30/06/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DENNIS PERRIS / 01/04/2018

View Document

12/01/1812 January 2018 REGISTERED OFFICE CHANGED ON 12/01/2018 FROM 30 CHARLES II STREET LONDON SW1Y 4AE UNITED KINGDOM

View Document

08/11/178 November 2017 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