CPD ACTIF LTD

Company Documents

DateDescription
10/12/2410 December 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

06/12/246 December 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Cessation of Colin Mitchell as a person with significant control on 2023-11-01

View Document

19/06/2419 June 2024 Appointment of Mrs Stephanie Ann Cook as a director on 2024-05-23

View Document

19/06/2419 June 2024 Appointment of Dr Euan Hyslop Laidlaw as a director on 2024-05-23

View Document

19/06/2419 June 2024 Notification of Scott Mitchell Veterinary Care Ltd as a person with significant control on 2023-11-01

View Document

19/06/2419 June 2024 Cessation of Roger Nicholas Scott as a person with significant control on 2023-11-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/11/2313 November 2023 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Registered office address changed from The Coach House Monksholme Woodside Villas Hexham Northumberland NE46 1HX to C/O Scott Mitchell Veterinary Care Ltd Tyne Green Hexham Northumberland NE46 3SG on 2023-11-02

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

01/11/231 November 2023 Termination of appointment of Lee-Anne Karen Oliver as a director on 2023-11-01

View Document

01/11/231 November 2023 Cessation of Lee-Anne Karen Oliver as a person with significant control on 2023-11-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/12/2014 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

07/12/207 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

10/09/1910 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/12/1524 December 2015 SAIL ADDRESS CREATED

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MRS LEE-ANNE KAREN OLIVER

View Document

22/09/1522 September 2015 07/09/15 STATEMENT OF CAPITAL GBP 150

View Document

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 Annual return made up to 7 December 2014 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 PREVSHO FROM 31/12/2014 TO 31/03/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/01/143 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

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

View Accounts

07/12/127 December 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