Advanced company searchLink opens in new window

CREATIVE POWER INT'L LIMITED

Company number 05386405

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-22
  • GBP 100,000
22 Mar 2015 AP04 Appointment of C&F Business Consulting Limited as a secretary on 2 February 2015
22 Mar 2015 TM02 Termination of appointment of Fwoda Cpa Ltd as a secretary on 2 February 2015
22 Mar 2015 AD01 Registered office address changed from 23 Lakeswood Road Orpington London BR5 1BJ to Chase Business Centre 39-41 Chase Side London N14 5BP on 22 March 2015
31 Mar 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100,000
26 Jul 2013 AA Accounts for a dormant company made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
25 Mar 2013 CH04 Secretary's details changed for Fwoda Cpa Ltd on 23 April 2012
26 Jun 2012 AA Accounts for a dormant company made up to 31 March 2012
05 May 2012 AD01 Registered office address changed from 30 Ironmongers Place London E14 9YD United Kingdom on 5 May 2012
27 Feb 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
31 Aug 2011 AA Accounts for a dormant company made up to 31 March 2011
15 Apr 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
15 Apr 2011 CH01 Director's details changed for Xiaoge Ruan on 2 February 2011
15 Apr 2011 TM02 Termination of appointment of Hkrtp Limited as a secretary
15 Apr 2011 AP04 Appointment of Fwoda Cpa Ltd as a secretary
15 Apr 2011 CH01 Director's details changed for Jianyong Lan on 2 February 2011
15 Apr 2011 AD01 Registered office address changed from 17 Arches Business Center Mill Road Rugby Warwickshire CV21 1QW England on 15 April 2011
31 Mar 2010 AA Accounts for a dormant company made up to 31 March 2010
02 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
02 Feb 2010 AD01 Registered office address changed from 19 Scirocco Close Northampton Northamptonshire NN3 6AP on 2 February 2010
29 Sep 2009 AA Accounts for a dormant company made up to 31 March 2009
28 Sep 2009 363a Return made up to 18/07/09; full list of members
16 Jan 2009 287 Registered office changed on 16/01/2009 from MSH2773 rm b 1-f la building 66 corporation road grangetown cardiff CF11 7AW