C P I COST CONSULTANCY LIMITED

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 Application to strike the company off the register

View Document

08/11/218 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/06/1910 June 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, NO UPDATES

View Document

11/06/1811 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/01/1630 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/02/153 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CARRIE WOOD / 18/10/2014

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WOOD / 18/10/2014

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/01/1411 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 31 LEWIS ROAD LINTHORPE MIDDLESBROUGH TS5 6EW UNITED KINGDOM

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/01/138 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

06/01/126 January 2012 CURREXT FROM 31/01/2013 TO 31/03/2013

View Document

04/01/124 January 2012 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