Advanced company searchLink opens in new window

CPK IC LIMITED

Company number 05653038

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)
03 Apr 2014 MR01 Registration of charge 056530380001
08 Oct 2013 CERTNM Company name changed abner services LIMITED\certificate issued on 08/10/13
  • RES15 ‐ Change company name resolution on 2013-10-03
  • NM01 ‐ Change of name by resolution
04 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-04
  • GBP 4
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