C-PRO DIRECT LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Current accounting period shortened from 2026-04-30 to 2025-12-31 |
04/08/254 August 2025 New | Termination of appointment of Stella Jean Morris as a director on 2025-08-03 |
04/08/254 August 2025 New | Termination of appointment of Stella Jean Morris as a secretary on 2025-08-03 |
04/08/254 August 2025 New | Appointment of Mr Fred Lee Hite as a director on 2025-08-03 |
04/08/254 August 2025 New | Registered office address changed from 7a Enterprise Way Edenbridge Kent TN8 6HF to 71 Queen Victoria Street London EC4V 4BE on 2025-08-04 |
04/08/254 August 2025 New | Termination of appointment of Philip George Littleavon Morris as a director on 2025-08-03 |
31/07/2531 July 2025 New | Satisfaction of charge 034569540002 in full |
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-04-30 |
14/07/2514 July 2025 | Notification of C-Pro Direct Holdings Limited as a person with significant control on 2025-07-08 |
14/07/2514 July 2025 | Cessation of Step1One Limited as a person with significant control on 2025-07-08 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
21/11/2421 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
23/10/2423 October 2024 | Register inspection address has been changed from Ridgeway Southfields Road Southfields Road Woldingham Caterham CR3 7BG England to Hillslea Cottage Southfields Road Woldingham Caterham CR3 7BG |
23/10/2423 October 2024 | Notification of Stella Jean Morris as a person with significant control on 2020-10-16 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-04-30 |
22/02/2422 February 2024 | Director's details changed for Mr Philip George Littleavon Morris on 2024-02-22 |
22/02/2422 February 2024 | Director's details changed for Mrs Stella Jean Morris on 2024-02-22 |
02/11/232 November 2023 | Confirmation statement made on 2023-10-21 with updates |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Resolutions |
22/06/2322 June 2023 | Memorandum and Articles of Association |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
28/09/2228 September 2022 | Register inspection address has been changed to Ridgeway Southfields Road Southfields Road Woldingham Caterham CR3 7BG |
27/09/2227 September 2022 | Satisfaction of charge 1 in full |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-04-30 |
21/10/2121 October 2021 | Confirmation statement made on 2021-10-21 with updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES |
24/08/1824 August 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
28/10/1528 October 2015 | Annual return made up to 28 October 2015 with full list of shareholders |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
28/10/1428 October 2014 | Annual return made up to 28 October 2014 with full list of shareholders |
08/10/148 October 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 034569540002 |
29/09/1429 September 2014 | REGISTERED OFFICE CHANGED ON 29/09/2014 FROM UNIT 2 BLACK ROBINS FARM GRANTS LANE EDENBRIDGE KENT TN8 6QP |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
06/11/136 November 2013 | Annual return made up to 28 October 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/12/1211 December 2012 | Annual return made up to 28 October 2012 with full list of shareholders |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE LITTLEAVON MORRIS / 11/12/2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
22/11/1122 November 2011 | Annual return made up to 28 October 2011 with full list of shareholders |
22/09/1122 September 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/11/109 November 2010 | CURREXT FROM 31/03/2011 TO 30/04/2011 |
09/11/109 November 2010 | Annual return made up to 28 October 2010 with full list of shareholders |
29/07/1029 July 2010 | REGISTERED OFFICE CHANGED ON 29/07/2010 FROM RIDGEWAY SOUTHFIELDS ROAD WOLDINGHAM SURREY CR3 7BG |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/01/1025 January 2010 | Annual return made up to 28 October 2009 with full list of shareholders |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STELLA JEAN MORRIS / 24/01/2010 |
24/01/1024 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE LITTLEAVON MORRIS / 24/01/2010 |
11/05/0911 May 2009 | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0816 January 2008 | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
15/11/0615 November 2006 | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS |
05/05/065 May 2006 | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/06/0521 June 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/12/0420 December 2004 | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS |
18/11/0318 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
31/10/0331 October 2003 | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
07/08/037 August 2003 | NEW SECRETARY APPOINTED |
16/07/0316 July 2003 | SECRETARY RESIGNED |
26/10/0226 October 2002 | RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
11/01/0211 January 2002 | RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS |
10/01/0110 January 2001 | RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS |
26/10/0026 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
10/01/0010 January 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
03/12/993 December 1999 | RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS |
20/07/9920 July 1999 | REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS |
03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
19/11/9819 November 1998 | RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS |
21/04/9821 April 1998 | ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98 |
30/10/9730 October 1997 | SECRETARY RESIGNED |
28/10/9728 October 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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