THE CPC LINK LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 30/09/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

16/07/2016 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/05/1923 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA RICHARDS

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARDS

View Document

10/01/1910 January 2019 CESSATION OF STEPHEN BARRIE RICHARDS AS A PSC

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

24/02/1824 February 2018 PREVSHO FROM 31/01/2018 TO 30/09/2017

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN BARRIE RICHARDS / 01/01/2017

View Document

25/01/1825 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIE RICHARDS / 01/01/2018

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR MARTIN LESLIE WRAITH

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN WRAITH

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/01/1726 January 2017

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

25/01/1725 January 2017

View Document

25/01/1725 January 2017

View Document

21/12/1621 December 2016 REGISTERED OFFICE CHANGED ON 21/12/2016 FROM SUITE 10 HAWKESYARD HALL ARMITAGE ROAD RUGELEY STAFFORDSHIRE WS15 1PU UNITED KINGDOM

View Document

05/02/165 February 2016 COMPANY NAME CHANGED CSMA LIMITED CERTIFICATE ISSUED ON 05/02/16

View Document

18/01/1618 January 2016 17/01/16 STATEMENT OF CAPITAL GBP 2

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS CAROL WRAITH

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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