CPEC TECH LTD

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

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

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Compulsory strike-off action has been discontinued

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-11-30

View Document

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

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

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

View Document

16/05/2216 May 2022 Certificate of change of name

View Document

15/05/2215 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

14/05/2214 May 2022 Termination of appointment of Mahmuda Akter as a director on 2022-05-01

View Document

14/05/2214 May 2022 Appointment of Mr Md Shahidul Islam as a director on 2022-04-14

View Document

14/05/2214 May 2022 Notification of Md Shahidul Islam as a person with significant control on 2022-04-14

View Document

14/05/2214 May 2022 Cessation of Mahmuda Akter as a person with significant control on 2022-05-01

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

24/05/2124 May 2021 REGISTERED OFFICE CHANGED ON 24/05/2021 FROM 2 HEIGHAM ROAD LONDON E6 2JG UNITED KINGDOM

View Document

10/11/2010 November 2020 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