CP PARFUMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Director's details changed for Stephen Diederich on 2025-07-17 |
07/05/257 May 2025 | Audit exemption subsidiary accounts made up to 2024-04-30 |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
07/05/257 May 2025 | |
04/03/254 March 2025 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-03-04 |
04/03/254 March 2025 | Change of details for Valorem Capital One Ltd as a person with significant control on 2025-03-04 |
04/03/254 March 2025 | Director's details changed for Valorem Capital One Ltd on 2025-03-04 |
21/01/2521 January 2025 | Cessation of Christian Provenzano as a person with significant control on 2023-02-17 |
21/01/2521 January 2025 | Change of details for Valorem Capital One Ltd as a person with significant control on 2023-02-17 |
05/11/245 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
22/10/2422 October 2024 | Previous accounting period extended from 2024-01-31 to 2024-04-30 |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
20/04/2420 April 2024 | Compulsory strike-off action has been discontinued |
17/04/2417 April 2024 | Total exemption full accounts made up to 2023-01-31 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
29/11/2329 November 2023 | Confirmation statement made on 2023-10-12 with no updates |
11/10/2311 October 2023 | Appointment of Stephen Diederich as a director on 2023-10-11 |
11/10/2311 October 2023 | Appointment of Dominic Benjamin Fisher as a director on 2023-10-11 |
11/10/2311 October 2023 | Appointment of Mr David Victor Garofalo as a director on 2023-10-11 |
11/10/2311 October 2023 | Termination of appointment of David Adrian Crisp as a director on 2023-10-11 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-01-31 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-01-31 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with no updates |
30/07/2030 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/11/1918 November 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES |
02/08/192 August 2019 | 31/01/19 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES |
03/08/183 August 2018 | REGISTERED OFFICE CHANGED ON 03/08/2018 FROM 16 WEST WAY CARSHALTON SM5 4EW UNITED KINGDOM |
04/07/184 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
04/05/184 May 2018 | PREVEXT FROM 31/10/2017 TO 31/01/2018 |
19/02/1819 February 2018 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
19/02/1819 February 2018 | PSC'S CHANGE OF PARTICULARS / VALOREM CAPITAL ONE LTD / 19/02/2018 |
17/02/1817 February 2018 | DISS40 (DISS40(SOAD)) |
02/01/182 January 2018 | FIRST GAZETTE |
02/06/172 June 2017 | 13/04/17 STATEMENT OF CAPITAL GBP 1000 |
04/05/174 May 2017 | ADOPT ARTICLES 13/04/2017 |
13/10/1613 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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