CP GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewChange of details for Lagercrantz Uk Limited as a person with significant control on 2024-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

16/04/2516 April 2025 Memorandum and Articles of Association

View Document

16/04/2516 April 2025 Resolutions

View Document

11/04/2511 April 2025 Appointment of Mr Karem Mohamed Youssef Akoul as a director on 2025-03-25

View Document

09/04/259 April 2025 Termination of appointment of Russell Edward Middleton Stuart as a director on 2025-03-25

View Document

09/04/259 April 2025 Appointment of Mr Andrew Thomas Lister as a director on 2025-03-25

View Document

17/03/2517 March 2025 Accounts for a medium company made up to 2023-12-31

View Document

18/12/2418 December 2024 Second filing of a statement of capital following an allotment of shares on 2024-07-17

View Document

17/12/2417 December 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

21/08/2421 August 2024 Notification of Lagercrantz Uk Limited as a person with significant control on 2024-07-17

View Document

21/08/2421 August 2024 Cessation of Peter Malcolm Ross as a person with significant control on 2024-07-17

View Document

05/08/245 August 2024 Change of share class name or designation

View Document

05/08/245 August 2024 Resolutions

View Document

05/08/245 August 2024 Memorandum and Articles of Association

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-17

View Document

30/07/2430 July 2024 Termination of appointment of Helen Christine King as a secretary on 2024-07-17

View Document

30/07/2430 July 2024 Termination of appointment of Helen Christine King as a director on 2024-07-17

View Document

30/07/2430 July 2024 Appointment of Elisabet Alander as a director on 2024-07-17

View Document

30/07/2430 July 2024 Appointment of Mr Peter Gill as a director on 2024-07-17

View Document

30/07/2430 July 2024 Appointment of Mr Russell Edward Middleton Stuart as a director on 2024-07-17

View Document

30/07/2430 July 2024 Appointment of Mr Andreas Heder as a director on 2024-07-17

View Document

11/07/2411 July 2024 Satisfaction of charge 041031950001 in full

View Document

20/06/2420 June 2024 Appointment of Ms Helen Christine King as a director on 2024-06-20

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

17/06/2317 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/03/2324 March 2023 Sub-division of shares on 2023-02-05

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Memorandum and Articles of Association

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

15/02/2315 February 2023 Resolutions

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN

View Document

19/09/1919 September 2019 PSC'S CHANGE OF PARTICULARS / MR PETER MALCOLM ROSS / 18/09/2019

View Document

19/09/1919 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MALCOLM ROSS / 18/09/2019

View Document

19/09/1919 September 2019 Registered office address changed from , 2a Zodiac House Calleva Park, Aldermaston, Berkshire, RG7 8HN to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 2019-09-19

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, DIRECTOR CP GLOBAL LIMITED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER MALCOLM ROSS

View Document

30/11/1730 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/11/2017

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

18/09/1718 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

29/09/1429 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/11/1312 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/11/1213 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM GRIFFINS GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX

View Document

02/02/122 February 2012 Registered office address changed from , Griffins Griffins Court, 24-32 London Road, Newbury, Berkshire, RG14 1JX on 2012-02-02

View Document

10/11/1110 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WILLIAM SLOPER / 19/07/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/11/099 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/11/094 November 2009 CORPORATE DIRECTOR APPOINTED CP GLOBAL LIMITED

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR EDWARD SLOPER

View Document

23/10/0923 October 2009 SECRETARY APPOINTED FIONA HAGGERTY

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY PETER ROSS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: HORWATH CLARK WHITEHILL, KENNET HOUSE, 80 KINGS ROAD, READING RG1 3BL

View Document

01/11/021 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

27/03/0127 March 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

25/01/0125 January 2001 SHARES AGREEMENT OTC

View Document

14/12/0014 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/12/00

View Document

24/11/0024 November 2000 SECRETARY RESIGNED

View Document

24/11/0024 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 NEW DIRECTOR APPOINTED

View Document

24/11/0024 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED SPEED 8502 LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

15/11/0015 November 2000 REGISTERED OFFICE CHANGED ON 15/11/00 FROM: 6-8 UNDERWOOD STREET, LONDON, N1 7JQ

View Document

07/11/007 November 2000 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