CPRG LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Total exemption full accounts made up to 2024-09-30 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-07 with no updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-07 with updates |
07/05/247 May 2024 | Termination of appointment of Joanne Margaret Ramsey as a secretary on 2024-01-01 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-16 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
30/06/2030 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
01/08/191 August 2019 | CURRSHO FROM 31/03/2020 TO 30/09/2019 |
27/06/1927 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES |
15/04/1915 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP HAROLD RAMSEY / 15/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/07/1813 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
23/05/1823 May 2018 | CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES |
23/05/1823 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD RAMSEY / 23/05/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/06/1630 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
17/06/1617 June 2016 | Annual return made up to 20 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | REGISTERED OFFICE CHANGED ON 21/12/2015 FROM THE COACH HOUSE 31 VIEW ROAD RAINHILL MERSEYSIDE L35 0LF |
03/12/153 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 20 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/05/1423 May 2014 | Annual return made up to 20 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/05/1324 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/11/127 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE MARGARET RAMSEY / 22/05/2012 |
22/05/1222 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL WILLIAM GILBERTSON / 22/05/2012 |
05/01/125 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders |
13/04/1113 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/12/1022 December 2010 | 22/12/10 STATEMENT OF CAPITAL GBP 100 |
21/12/1021 December 2010 | SECRETARY APPOINTED MRS JOANNE MARGARET RAMSEY |
25/11/1025 November 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
10/11/1010 November 2010 | PREVSHO FROM 31/05/2010 TO 31/03/2010 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HAROLD RAMSEY / 29/10/2010 |
25/05/1025 May 2010 | Annual return made up to 20 May 2010 with full list of shareholders |
20/05/0920 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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