CP BUSINESS CONSULTANTS LIMITED

06617742
DSCO, THE TOWER, THE MALTINGS HOE LANE WARE SG12 9LR

Documents

Documents
Date Category Description Pages
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 accounts Annual Accounts 9 Buy now
20 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Oct 2022 accounts Annual Accounts 8 Buy now
29 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2021 accounts Annual Accounts 9 Buy now
23 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2020 accounts Annual Accounts 9 Buy now
16 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 9 Buy now
19 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 9 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2017 accounts Annual Accounts 8 Buy now
02 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2017 accounts Annual Accounts 6 Buy now
23 Jun 2016 annual-return Annual Return 4 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
19 Jun 2015 annual-return Annual Return 4 Buy now
26 Mar 2015 accounts Annual Accounts 4 Buy now
16 Jun 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 accounts Annual Accounts 6 Buy now
18 Jun 2013 annual-return Annual Return 4 Buy now
18 Jun 2013 officers Change of particulars for director (Mr Simon Wakeling) 2 Buy now
19 Mar 2013 accounts Annual Accounts 7 Buy now
15 Mar 2013 officers Appointment of director (Mr Simon Wakeling) 2 Buy now
05 Mar 2013 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2012 change-of-name Change Of Name Notice 2 Buy now
18 Jun 2012 annual-return Annual Return 3 Buy now
22 Dec 2011 accounts Annual Accounts 7 Buy now
21 Jun 2011 annual-return Annual Return 3 Buy now
08 Feb 2011 accounts Annual Accounts 7 Buy now
17 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jul 2010 annual-return Annual Return 4 Buy now
07 Jul 2010 officers Change of particulars for director (Joanne Jane Teresa Wakeling) 2 Buy now
09 Nov 2009 accounts Annual Accounts 7 Buy now
22 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
25 Jun 2009 annual-return Return made up to 12/06/09; full list of members 3 Buy now
25 Jun 2008 officers Appointment terminated director A.C. directors LIMITED 1 Buy now
25 Jun 2008 officers Director appointed joanne jane teresa wakeling 2 Buy now
24 Jun 2008 capital Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
12 Jun 2008 incorporation Incorporation Company 15 Buy now