CPR ABLATIONS PLC

Company Documents

DateDescription
03/05/253 May 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

08/12/248 December 2024 Accounts for a dormant company made up to 2024-06-13

View Document

13/06/2413 June 2024 Annual accounts for year ending 13 Jun 2024

View Accounts

04/05/244 May 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

05/12/235 December 2023 Accounts for a dormant company made up to 2023-06-13

View Document

13/06/2313 June 2023 Annual accounts for year ending 13 Jun 2023

View Accounts

01/05/231 May 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-06-13

View Document

13/06/2213 June 2022 Annual accounts for year ending 13 Jun 2022

View Accounts

01/04/221 April 2022 Registered office address changed from Barbican House 36 New Street the Barbican Plymouth Devon PL1 2NA United Kingdom to Langage Business Park, 5 Sandy Court Langage Business Park Ashleigh Way Plymouth PL7 5JX on 2022-04-01

View Document

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-06-13

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

13/06/2113 June 2021 Annual accounts for year ending 13 Jun 2021

View Accounts

13/09/2013 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/06/20

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

13/06/2013 June 2020 Annual accounts for year ending 13 Jun 2020

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES

View Document

28/10/1928 October 2019 CURREXT FROM 31/12/2019 TO 13/06/2020

View Document

10/09/1910 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WAGHORN

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANTHONY WAGHORN

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED DR DAVID ANTHONY WAGHORN

View Document

10/09/1910 September 2019 CESSATION OF JAMES RICHARD WAGHORN AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY PETRUS JOOSTE

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR JAMES RICHARD WAGHORN

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR JAMES RICHARD WAGHORN

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES RICHARD WAGHORN

View Document

11/02/1911 February 2019 CESSATION OF PETRUS JACOBUS JOOSTE AS A PSC

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETRUS JOOSTE

View Document

07/02/197 February 2019 APPLICATION COMMENCE BUSINESS

View Document

07/02/197 February 2019 COMMENCE BUSINESS AND BORROW

View Document

22/01/1922 January 2019 13/01/19 STATEMENT OF CAPITAL GBP 50000

View Document

22/01/1922 January 2019 SUB-DIVISION 15/01/19

View Document

22/01/1922 January 2019 AUTH SHARE CAPITAL IS INC 13/01/2019

View Document

18/12/1818 December 2018 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