Advanced company searchLink opens in new window

CPL (VERMILLION) LIMITED

Company number 08238744

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)
17 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
17 Aug 2016 TM01 Termination of appointment of Dominic Rose as a director on 31 July 2016
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Jan 2015 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
14 Jan 2015 TM01 Termination of appointment of Christopher David Reed as a director on 22 October 2014
14 Jan 2015 AP01 Appointment of Mr Matthew Charles Moore as a director on 5 January 2015
08 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
08 Jan 2014 AD01 Registered office address changed from 4Th Floor Block B Apex Plaza Forbury Road Reading RG1 1AX on 8 January 2014
03 Jan 2014 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
03 Jan 2014 CH01 Director's details changed for Mr Dominic Rose on 18 October 2013
03 Jan 2014 CH01 Director's details changed for Mr Christopher David Reed on 18 October 2013
31 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2013 SH10 Particulars of variation of rights attached to shares
31 Jul 2013 SH01 Statement of capital following an allotment of shares on 24 July 2013
  • GBP 100
31 Jul 2013 SH08 Change of share class name or designation
13 Feb 2013 AP01 Appointment of Mr Christopher David Reed as a director
16 Oct 2012 AD01 Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom on 16 October 2012
03 Oct 2012 NEWINC Incorporation