CPD ACTIF LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Confirmation statement made on 2024-11-01 with no updates |
06/12/246 December 2024 | Micro company accounts made up to 2024-03-31 |
19/06/2419 June 2024 | Cessation of Colin Mitchell as a person with significant control on 2023-11-01 |
19/06/2419 June 2024 | Appointment of Mrs Stephanie Ann Cook as a director on 2024-05-23 |
19/06/2419 June 2024 | Appointment of Dr Euan Hyslop Laidlaw as a director on 2024-05-23 |
19/06/2419 June 2024 | Notification of Scott Mitchell Veterinary Care Ltd as a person with significant control on 2023-11-01 |
19/06/2419 June 2024 | Cessation of Roger Nicholas Scott as a person with significant control on 2023-11-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/11/2313 November 2023 | Micro company accounts made up to 2023-03-31 |
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 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
01/11/231 November 2023 | Termination of appointment of Lee-Anne Karen Oliver as a director on 2023-11-01 |
01/11/231 November 2023 | Cessation of Lee-Anne Karen Oliver as a person with significant control on 2023-11-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-07 with no updates |
16/09/2216 September 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
07/12/207 December 2020 | CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES |
10/09/1910 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/12/187 December 2018 | CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/12/1713 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/12/1524 December 2015 | Annual return made up to 7 December 2015 with full list of shareholders |
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 |
24/12/1524 December 2015 | SAIL ADDRESS CREATED |
23/12/1523 December 2015 | DIRECTOR APPOINTED MRS LEE-ANNE KAREN OLIVER |
22/09/1522 September 2015 | 07/09/15 STATEMENT OF CAPITAL GBP 150 |
07/09/157 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/01/152 January 2015 | Annual return made up to 7 December 2014 with full list of shareholders |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/10/147 October 2014 | PREVSHO FROM 31/12/2014 TO 31/03/2014 |
01/10/141 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/01/143 January 2014 | Annual return made up to 7 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/12/127 December 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