CTRL-P LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

17/04/2517 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/03/2328 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

08/10/228 October 2022 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 12 Bushy Row Bampton OX18 2JU on 2022-10-08

View Document

08/10/228 October 2022 Registered office address changed from 12 Bushy Row Bampton OX18 2JU England to 12 Bushy Row Bampton OX18 2JU on 2022-10-08

View Document

08/10/228 October 2022 Registered office address changed from 12 Bushy Row Bampton OX18 2JU England to 12 Bushy Row Bampton OX18 2JU on 2022-10-08

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

06/04/206 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

22/03/1722 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

05/08/155 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

12/08/1412 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, SECRETARY JENNIFER BURNS

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM 1-2 UPPER SLACK LUMB LANE WAINSTALLS WEST YORKSHIRE HX2 7UL UK

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/08/1222 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

11/10/1111 October 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

24/08/1024 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BURNS / 26/07/2010

View Document

29/04/1029 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 1-2 UPPER SLACK UPPER SLACK WAINSTALLS HALIFAX WEST YORKSHIRE HX2 7UL UNITED KINGDOM

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER BURNS / 06/06/2008

View Document

13/10/0813 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURNS / 06/06/2008

View Document

13/10/0813 October 2008 REGISTERED OFFICE CHANGED ON 13/10/2008 FROM 11 NEW ROAD WEYBRIDGE SURREY KT13 9BW

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM: FROGMORE COTTAGE, 1 FROGMORE LANE, STANFORD-IN-THE-VALE OXFORDSHIRE SN7 8LG

View Document

26/07/0426 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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