CPEC TECH LTD
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
04/11/244 November 2024 | Registered office address changed from No 5 499-501 Chapel on the Green High Road Woodford Green Essex IG8 0SR England to Suite 5204 Unit 3 a 34-35 Hatton Garden Holborn EC1N 8DX on 2024-11-04 |
04/10/244 October 2024 | Total exemption full accounts made up to 2023-11-30 |
31/07/2431 July 2024 | Compulsory strike-off action has been discontinued |
30/07/2430 July 2024 | First Gazette notice for compulsory strike-off |
25/07/2425 July 2024 | Confirmation statement made on 2024-05-14 with no updates |
20/06/2320 June 2023 | Total exemption full accounts made up to 2022-11-30 |
07/06/237 June 2023 | Registered office address changed from Apartment 5 Chapel Green Apartments 499-501 High Road Woodford Green IG8 0SR England to No 5 499-501 Chapel on the Green High Road Woodford Green Essex IG8 0SR on 2023-06-07 |
02/06/232 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
12/11/2212 November 2022 | Registered office address changed from 5 Chapal Green Apartment High Road 499-501 Woodford Green IG8 0SR England to Apartment 5 Chapel Green Apartments 499-501 High Road Woodford Green IG8 0SR on 2022-11-12 |
16/05/2216 May 2022 | Certificate of change of name |
15/05/2215 May 2022 | Confirmation statement made on 2022-05-14 with updates |
14/05/2214 May 2022 | Termination of appointment of Mahmuda Akter as a director on 2022-05-01 |
14/05/2214 May 2022 | Appointment of Mr Md Shahidul Islam as a director on 2022-04-14 |
14/05/2214 May 2022 | Notification of Md Shahidul Islam as a person with significant control on 2022-04-14 |
14/05/2214 May 2022 | Cessation of Mahmuda Akter as a person with significant control on 2022-05-01 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
24/05/2124 May 2021 | REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 2 HEIGHAM ROAD LONDON E6 2JG UNITED KINGDOM |
10/11/2010 November 2020 | 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