CPP SECURE LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

11/06/2511 June 2025 New

View Document

02/01/252 January 2025 Termination of appointment of David John Bowling as a director on 2025-01-01

View Document

02/01/252 January 2025 Appointment of Ms Sarah Elizabeth Atherton as a director on 2025-01-01

View Document

09/12/249 December 2024 Appointment of Mrs Luisa Cifuentes as a director on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Victoria Flash as a director on 2024-12-06

View Document

20/08/2420 August 2024

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

16/07/2416 July 2024

View Document

16/07/2416 July 2024

View Document

28/06/2428 June 2024

View Document

08/02/248 February 2024 Termination of appointment of Carl Steven Carter as a director on 2024-02-07

View Document

15/11/2315 November 2023 Appointment of Mrs Victoria Flash as a director on 2023-11-14

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

04/07/234 July 2023 Accounts for a small company made up to 2022-12-31

View Document

15/06/2315 June 2023 Registration of charge 102571920002, created on 2023-06-14

View Document

31/03/2331 March 2023 Termination of appointment of Alison Kay Douglas as a director on 2023-03-29

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2019-12-23

View Document

06/01/236 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

15/02/2215 February 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

29/09/2129 September 2021 Appointment of Mr Andrew Kerr Adam Ferguson as a director on 2021-09-06

View Document

29/09/2129 September 2021 Termination of appointment of Robin Wickham Merttens as a director on 2021-09-06

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

02/08/212 August 2021 Certificate of change of name

View Document

02/08/212 August 2021 Resolutions

View Document

09/07/219 July 2021 Full accounts made up to 2020-12-31

View Document

19/04/2119 April 2021 Termination of appointment of Emma Justine Shaw as a director on 2021-04-19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, NO UPDATES

View Document

11/08/2011 August 2020 09/09/19 STATEMENT OF CAPITAL GBP 595001

View Document

11/08/2011 August 2020 30/06/20 STATEMENT OF CAPITAL GBP 950001

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/06/2023 June 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ROSS

View Document

02/06/202 June 2020 DIRECTOR APPOINTED MRS EMMA JUSTINE SHAW

View Document

02/06/202 June 2020 CHANGE PERSON AS DIRECTOR

View Document

07/04/207 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY ROSS / 29/10/2019

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR DAVID ANTHONY ROSS

View Document

04/12/194 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLOWES

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

12/06/1912 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 18/12/18 STATEMENT OF CAPITAL GBP 275001

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MR DAVID BOWLING

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR OLIVER LAIRD

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL PRENDERGAST

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER BERMINGHAM

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, DIRECTOR JASON WALSH

View Document

15/05/1815 May 2018 DIRECTOR APPOINTED MR MICHAEL PETER WHITFIELD

View Document

09/04/189 April 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER WALTER LAIRD / 29/03/2018

View Document

29/03/1829 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/03/188 March 2018 ALTER ARTICLES 22/02/2018

View Document

08/03/188 March 2018 ARTICLES OF ASSOCIATION

View Document

06/03/186 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102571920001

View Document

17/01/1817 January 2018 04/12/17 STATEMENT OF CAPITAL GBP 100001

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / CPP HOLDINGS LIMITED / 30/10/2017

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM HOLGATE PARK YORK YO26 4GA

View Document

29/09/1729 September 2017 DIRECTOR APPOINTED MR PETER BERMINGHAM

View Document

17/08/1717 August 2017 CESSATION OF BLINK INNOVATION LIMITED AS A PSC

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CPP HOLDINGS LIMITED

View Document

11/08/1711 August 2017 DIRECTOR APPOINTED MR OLIVER WALTER LAIRD

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR GARY SIDLE

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLINK INNOVATION LIMITED

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR ROBIN WICKHAM MERTTENS

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR ANDREW CLOWES

View Document

17/06/1717 June 2017 DIRECTOR APPOINTED MR GARY DOUGLAS SIDLE

View Document

01/06/171 June 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/06/171 June 2017 COMPANY NAME CHANGED BLINKINNOVATION LIMITED CERTIFICATE ISSUED ON 01/06/17

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JASON CARL WALSH

View Document

12/05/1712 May 2017 REGISTERED OFFICE CHANGED ON 12/05/2017 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX UK

View Document

12/05/1712 May 2017 SECRETARY APPOINTED LORRAINE GRACE BEAVIS

View Document

27/03/1727 March 2017 REGISTERED OFFICE CHANGED ON 27/03/2017 FROM 1 ASTOR CLOSE MAIDENHEAD SL6 1XQ UNITED KINGDOM

View Document

21/02/1721 February 2017 DIRECTOR APPOINTED PAUL PRENDERGAST

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARY PRENDERGAST

View Document

29/06/1629 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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