CPARIKH LIMITED

Company Documents

DateDescription
07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/12/217 December 2021 Final Gazette dissolved via voluntary strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

02/03/212 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / DR CHIRAG PARIKH / 06/02/2020

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 13 LISTER TYE PRINCES GATE CHELMSFORD ESSEX CM2 9LS

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR CHIRAG PARIKH / 05/02/2020

View Document

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

View Accounts

02/06/192 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

22/01/1922 January 2019 31/12/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/01/1831 January 2018 31/12/17 UNAUDITED ABRIDGED

View Document

08/06/178 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

02/06/162 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/152 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/142 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/135 February 2013 COMPANY NAME CHANGED GRAPHIC EXPRESSION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/02/13

View Document

28/01/1328 January 2013 CHANGE OF NAME 24/01/2013

View Document

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1230 May 2012 CURRSHO FROM 31/05/2013 TO 31/12/2012

View Document

29/05/1229 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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