Advanced company searchLink opens in new window

CPI GROUP (UK) LTD

Company number 05567817

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)
24 Jun 2020 AP01 Appointment of Ms Catherine Jane Rossiter as a director on 22 June 2020
16 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with no updates
27 Nov 2019 AA Full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with updates
10 Apr 2019 AP01 Appointment of Ms Tanya Clare Dunbar as a director on 9 April 2019
10 Apr 2019 AP01 Appointment of Ms Alison Margaret Kaye as a director on 9 April 2019
10 Apr 2019 TM01 Termination of appointment of Joost De Haas as a director on 9 April 2019
10 Apr 2019 TM01 Termination of appointment of Panayiotis Andreou as a director on 9 April 2019
10 Apr 2019 PSC02 Notification of Cameron France Holding Sas as a person with significant control on 9 April 2019
10 Apr 2019 PSC07 Cessation of Circle Media Group Bv as a person with significant control on 9 April 2019
10 Apr 2019 PSC07 Cessation of Panayiotis Andreou as a person with significant control on 9 April 2019
01 Feb 2019 MR01 Registration of charge 055678170004, created on 31 January 2019
11 Jan 2019 PSC02 Notification of Circle Media Group Bv as a person with significant control on 26 July 2018
11 Jan 2019 PSC01 Notification of Panayiotis Andreou as a person with significant control on 26 July 2018
11 Jan 2019 PSC07 Cessation of Jacques Veyrat as a person with significant control on 26 July 2018
21 Sep 2018 TM01 Termination of appointment of Pierre Francois Catte as a director on 21 September 2018
26 Jul 2018 AP01 Appointment of Mr Joost De Haas as a director on 25 July 2018
26 Jul 2018 TM01 Termination of appointment of Gregoire Desmettre as a director on 25 July 2018
26 Jul 2018 AP01 Appointment of Mr Panayiotis Andreou as a director on 25 July 2018
19 Jul 2018 SH20 Statement by Directors
19 Jul 2018 SH19 Statement of capital on 19 July 2018
  • GBP 11,107,712
19 Jul 2018 CAP-SS Solvency Statement dated 13/07/18
19 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 13/07/2018
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2018 AA Full accounts made up to 31 March 2018
04 Jul 2018 MR04 Satisfaction of charge 055678170003 in full