C-PRO DIRECT LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewCurrent accounting period shortened from 2026-04-30 to 2025-12-31

View Document

04/08/254 August 2025 NewTermination of appointment of Stella Jean Morris as a director on 2025-08-03

View Document

04/08/254 August 2025 NewTermination of appointment of Stella Jean Morris as a secretary on 2025-08-03

View Document

04/08/254 August 2025 NewAppointment of Mr Fred Lee Hite as a director on 2025-08-03

View Document

04/08/254 August 2025 NewRegistered office address changed from 7a Enterprise Way Edenbridge Kent TN8 6HF to 71 Queen Victoria Street London EC4V 4BE on 2025-08-04

View Document

04/08/254 August 2025 NewTermination of appointment of Philip George Littleavon Morris as a director on 2025-08-03

View Document

31/07/2531 July 2025 NewSatisfaction of charge 034569540002 in full

View Document

31/07/2531 July 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

14/07/2514 July 2025 Notification of C-Pro Direct Holdings Limited as a person with significant control on 2025-07-08

View Document

14/07/2514 July 2025 Cessation of Step1One Limited as a person with significant control on 2025-07-08

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

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

View Document

23/10/2423 October 2024 Notification of Stella Jean Morris as a person with significant control on 2020-10-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/02/2428 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/02/2422 February 2024 Director's details changed for Mr Philip George Littleavon Morris on 2024-02-22

View Document

22/02/2422 February 2024 Director's details changed for Mrs Stella Jean Morris on 2024-02-22

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-21 with updates

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

28/09/2228 September 2022 Register inspection address has been changed to Ridgeway Southfields Road Southfields Road Woldingham Caterham CR3 7BG

View Document

27/09/2227 September 2022 Satisfaction of charge 1 in full

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

23/06/2123 June 2021 Total exemption full accounts made up to 2020-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

24/08/1824 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/02/173 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/10/1528 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 034569540002

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM UNIT 2 BLACK ROBINS FARM GRANTS LANE EDENBRIDGE KENT TN8 6QP

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/12/1211 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

11/12/1211 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEORGE LITTLEAVON MORRIS / 11/12/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

22/11/1122 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

22/09/1122 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/11/109 November 2010 CURREXT FROM 31/03/2011 TO 30/04/2011

View Document

09/11/109 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

29/07/1029 July 2010 REGISTERED OFFICE CHANGED ON 29/07/2010 FROM RIDGEWAY SOUTHFIELDS ROAD WOLDINGHAM SURREY CR3 7BG

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STELLA JEAN MORRIS / 24/01/2010

View Document

24/01/1024 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GEORGE LITTLEAVON MORRIS / 24/01/2010

View Document

11/05/0911 May 2009 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/06/0521 June 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/12/0420 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/037 August 2003 NEW SECRETARY APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

26/10/0226 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 21 ST THOMAS STREET BRISTOL BS1 6JS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 31/03/98

View Document

30/10/9730 October 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 1997 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