CEPROOF GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-04 with no updates

View Document

18/06/2518 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

04/09/244 September 2024 Change of details for Hpi-Ceproof Ltd as a person with significant control on 2024-09-04

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

22/04/2422 April 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-11 with updates

View Document

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM 8 THE OLD MILL NORWICH ROAD HOVETON NORWICH NORFOLK NR12 8DA

View Document

06/11/206 November 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, NO UPDATES

View Document

06/11/206 November 2020 REGISTERED OFFICE CHANGED ON 06/11/2020 FROM GROVE FARM 3 POND HOUSE ESTATE SUTTON NORFOLK NR11 8HQ UNITED KINGDOM

View Document

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

View Accounts

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

17/09/1917 September 2019 CESSATION OF CRAIG DANIEL MORRIS AS A PSC

View Document

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HPI-CEPROOF LTD

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR ALASDAIR LEWIS REAY

View Document

02/05/192 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

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

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

12/06/1712 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/10/1519 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIAG MORRIS / 02/01/2015

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/10/1424 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/12/1314 December 2013 REGISTERED OFFICE CHANGED ON 14/12/2013 FROM WOMACK STAITHE HORSE FEN ROAD LUDHAM GREAT YARMOUTH NORFOLK NR29 5QG

View Document

16/10/1316 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIAG MORRIS / 01/06/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIAG MORRIS / 11/09/2012

View Document

23/10/1223 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/11/117 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM BELL MARINA WATERSIDE BRUNDALL NORWICH NORFOLK NR13 5PY

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRIAG MORRIS / 11/09/2010

View Document

07/10/107 October 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR REAY

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR IAN CURTIS

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM 10A ST MARTINS STREET WALLINGFORD OXFORDSHIRE OX10 0AL

View Document

23/09/0923 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 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