C P I INVESTMENT FUND LTD.

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

15/07/2515 July 2025 NewPrevious accounting period shortened from 2025-06-30 to 2024-12-31

View Document

10/06/2510 June 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

18/03/2518 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

01/02/241 February 2024 Termination of appointment of Graham Bonfield as a director on 2024-02-01

View Document

01/02/241 February 2024 Registered office address changed from Oakdene 10 Buncer Lane Blackburn Lancashire BB2 6SE to 20 Old Bailey 3rd Floor London EC4M 7AN on 2024-02-01

View Document

01/02/241 February 2024 Termination of appointment of Graham Bonfield as a secretary on 2024-02-01

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

08/09/238 September 2023 Appointment of Ms Evita Stopina as a director on 2023-09-07

View Document

07/09/237 September 2023 Accounts for a dormant company made up to 2022-06-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

31/05/2331 May 2023 Cessation of Graham Bonfield as a person with significant control on 2023-05-31

View Document

31/05/2331 May 2023 Notification of Lioumpov Michailova as a person with significant control on 2023-05-31

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

30/01/2030 January 2020 PREVEXT FROM 30/01/2019 TO 30/06/2019

View Document

30/10/1930 October 2019 PREVSHO FROM 31/01/2019 TO 30/01/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

29/10/1829 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/10/1723 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

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

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/02/144 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLACY

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLACY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/02/1213 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR JUSTIN NIXON-TAYLOR

View Document

31/01/1131 January 2011 DIRECTOR APPOINTED MR DAVID WILLACY

View Document

23/08/1023 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN BARRIE NIXON-TAYLOR / 30/01/2010

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR GORDON JONES

View Document

28/05/0928 May 2009 DIRECTOR APPOINTED MR JUSTIN BARRIE NIXON-TAYLOR

View Document

30/01/0930 January 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

29/07/0829 July 2008 NC INC ALREADY ADJUSTED 10/07/08

View Document

29/07/0829 July 2008 GBP NC 1000/250000 10/07/2008

View Document

07/02/087 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 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