- Company Overview for CP EXPRESS LIMITED (05182335)
- Filing history for CP EXPRESS LIMITED (05182335)
- People for CP EXPRESS LIMITED (05182335)
- Charges for CP EXPRESS LIMITED (05182335)
- More for CP EXPRESS LIMITED (05182335)
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) |
---|---|---|---|
17 Jan 2025 | AD01 | Registered office address changed from 128 Peckham Hill Street London SE15 5JT England to 38 Metropolitan Park Halifax Road Greenford Middlesex UB6 8XU on 17 January 2025 | |
12 Aug 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with updates | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
07 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
18 Sep 2020 | AA | Micro company accounts made up to 31 July 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 July 2019 | |
12 Mar 2020 | TM01 | Termination of appointment of Anthony Bandele Osibodu as a director on 1 March 2020 | |
12 Mar 2020 | TM02 | Termination of appointment of Omosalewa Enitan Jinadu as a secretary on 1 March 2020 | |
31 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
15 May 2018 | AD01 | Registered office address changed from 346 Barking Road London E13 8HL to 128 Peckham Hill Street London SE15 5JT on 15 May 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Aug 2016 | CH01 | Director's details changed for Mr Omoniyi Mobolaji Runsewe on 2 August 2016 | |
01 Aug 2016 | CS01 | Confirmation statement made on 19 July 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
31 Oct 2014 | AD01 | Registered office address changed from C/O C/O Wnr Associates Limited 35 Tempsford Avenue Borehamwood Hertfordshire WD6 2PD to 346 Barking Road London E13 8HL on 31 October 2014 |