CPH PROJECTS LTD
Company Documents
Date | Description |
---|---|
01/09/201 September 2020 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
25/08/2025 August 2020 | APPLICATION FOR STRIKING-OFF |
29/06/2029 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES |
28/02/2028 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
18/06/1918 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 3 ALUM COURT HOLMES CHAPEL CREWE CW4 7PJ ENGLAND |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 38 PATTERSON HOUSE PREWETT STREET BRISTOL BS1 6PG ENGLAND |
22/09/1822 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
03/04/173 April 2017 | REGISTERED OFFICE CHANGED ON 03/04/2017 FROM 32 YALE COURT HONEYBOURNE ROAD LONDON NW6 1JG |
03/04/173 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PAUL HARRIS / 03/04/2017 |
16/11/1616 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
17/06/1617 June 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
16/06/1516 June 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 32 HONEYBOURNE ROAD WEST HAMSPEAD LONDON NW6 1JG ENGLAND |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
07/09/147 September 2014 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 32 YALE COURT HONEYBOURNE ROAD WEST HAMPSTEAD LONDON NW6 1JG |
07/09/147 September 2014 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM 70 SEWELL ROAD ABBEY WOOD LONDON SE2 9XP ENGLAND |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
11/06/1411 June 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
25/09/1325 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
21/08/1321 August 2013 | REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 32 YALE COURT HONEYBOURNE ROAD CAMDEN LONDON NW6 1JG |
21/08/1321 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE PAUL HARRIS / 08/08/2013 |
12/08/1312 August 2013 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM APARTMENT 165 WESTGATE APARTMENTS 14 WESTERN GATEWAY LONDON E16 1BN UNITED KINGDOM |
13/07/1313 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/01/1322 January 2013 | CURRSHO FROM 30/06/2013 TO 31/05/2013 |
11/06/1211 June 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