- Company Overview for CPK IC LIMITED (05653038)
- Filing history for CPK IC LIMITED (05653038)
- People for CPK IC LIMITED (05653038)
- Charges for CPK IC LIMITED (05653038)
- More for CPK IC LIMITED (05653038)
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) |
---|---|---|---|
03 Apr 2014 | MR01 | Registration of charge 056530380001 | |
08 Oct 2013 | CERTNM |
Company name changed abner services LIMITED\certificate issued on 08/10/13
|
|
04 Oct 2013 | AR01 |
Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
04 Oct 2013 | AD01 | Registered office address changed from 239 Mitcham Road London SW17 9JG England on 4 October 2013 | |
04 Oct 2013 | AP01 | Appointment of Mr Sasiharan Pathmanathan as a director | |
04 Oct 2013 | AP01 | Appointment of Mr Kevin Piper as a director | |
04 Oct 2013 | AD01 | Registered office address changed from 79 Pinner Road Northwood Middlesex HA6 1QN United Kingdom on 4 October 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
22 Apr 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
02 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
01 Mar 2012 | AD01 | Registered office address changed from 60 Highland Road Northwood Middlesex HA6 1JU United Kingdom on 1 March 2012 | |
25 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
25 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
15 Feb 2010 | TM02 | Termination of appointment of Doris Dabare as a secretary | |
15 Feb 2010 | TM01 | Termination of appointment of Anna Helm as a director | |
15 Feb 2010 | CH01 | Director's details changed for Anna Doris Dabare on 13 February 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 13 December 2009 with full list of shareholders | |
13 Jan 2010 | CH01 | Director's details changed for Anna Doris Dabare on 1 December 2009 | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
30 Mar 2009 | 363a | Return made up to 13/12/08; full list of members | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 177 kingsley road hounslow middlesex TW3 4AS | |
02 Nov 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |