CIPCO CONSULTING LIMITED

Company Documents

DateDescription
13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

13/07/2113 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

18/10/1918 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

03/04/193 April 2019 PSC'S CHANGE OF PARTICULARS / DR CLAIRE ELIZABETH HOOPER / 06/04/2016

View Document

02/04/192 April 2019 CESSATION OF CLAIRE ELIZABETH HOOPER AS A PSC

View Document

04/09/184 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE ELIZABETH HOOPER / 02/04/2018

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE ELIZABETH HOOPER

View Document

07/11/177 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/04/1629 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/04/1520 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 REGISTERED OFFICE CHANGED ON 24/04/2013 FROM PEM SAISBURY HOUSE STATION ROAD CAMBRIDGE CAMBRIDGESHIRE CB1 2LA ENGLAND

View Document

24/04/1324 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

03/04/123 April 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