- Company Overview for CPLC ASSOCIATES LIMITED (04271170)
- Filing history for CPLC ASSOCIATES LIMITED (04271170)
- People for CPLC ASSOCIATES LIMITED (04271170)
- Charges for CPLC ASSOCIATES LIMITED (04271170)
- More for CPLC ASSOCIATES LIMITED (04271170)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Feb 2025 | CS01 | Confirmation statement made on 9 January 2025 with no updates | |
29 Jan 2025 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
02 Jan 2025 | CS01 | Confirmation statement made on 20 December 2024 with no updates | |
25 Jan 2024 | CS01 | Confirmation statement made on 20 December 2023 with updates | |
25 Jan 2024 | PSC02 | Notification of Dmw Holdco Limited as a person with significant control on 20 December 2023 | |
18 Jan 2024 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
18 Jan 2024 | SH02 | Sub-division of shares on 11 December 2023 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 15 August 2022 with no updates | |
06 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 15 August 2021 with no updates | |
15 Jul 2021 | TM02 | Termination of appointment of Joanna Clark as a secretary on 6 July 2021 | |
08 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
19 Aug 2020 | CS01 | Confirmation statement made on 15 August 2020 with no updates | |
30 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 15 August 2019 with updates | |
10 Jun 2019 | MA | Memorandum and Articles of Association | |
01 May 2019 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 8 April 2019
|
|
15 Apr 2019 | AP01 | Appointment of Mr Michael Clark as a director on 10 April 2019 | |
02 Feb 2019 | TM01 | Termination of appointment of Warren Peter Cooper as a director on 20 January 2019 | |
11 Jan 2019 | SH06 |
Cancellation of shares. Statement of capital on 7 December 2018
|
|
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 |