CPARIKH LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
| 07/12/217 December 2021 | Final Gazette dissolved via voluntary strike-off |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 02/03/212 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 21/12/2021 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 06/02/206 February 2020 | PSC'S CHANGE OF PARTICULARS / DR CHIRAG PARIKH / 06/02/2020 |
| 06/02/206 February 2020 | REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 13 LISTER TYE PRINCES GATE CHELMSFORD ESSEX CM2 9LS |
| 05/02/205 February 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHIRAG PARIKH / 05/02/2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 02/06/192 June 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 22/01/1922 January 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 31/01/1831 January 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 08/06/178 June 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES |
| 02/06/162 June 2016 | Annual return made up to 29 May 2016 with full list of shareholders |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/06/152 June 2015 | Annual return made up to 29 May 2015 with full list of shareholders |
| 20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 02/06/142 June 2014 | Annual return made up to 29 May 2014 with full list of shareholders |
| 26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 30/05/1330 May 2013 | Annual return made up to 29 May 2013 with full list of shareholders |
| 05/02/135 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 05/02/135 February 2013 | COMPANY NAME CHANGED GRAPHIC EXPRESSION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/02/13 |
| 28/01/1328 January 2013 | CHANGE OF NAME 24/01/2013 |
| 25/01/1325 January 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 30/05/1230 May 2012 | CURRSHO FROM 31/05/2013 TO 31/12/2012 |
| 29/05/1229 May 2012 | 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