Advanced company searchLink opens in new window

CPC LONDON LIMITED

Company number 09411596

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)
05 Dec 2018 AD01 Registered office address changed from 48 Dover Street London W1S 4NX England to 35 Great St Helen's Great St Helen's London EC3A 6AP on 5 December 2018
12 Jun 2018 AP01 Appointment of Mr Andrew John Chrysostomou as a director on 11 June 2018
12 Jun 2018 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 48 Dover Street London W1S 4NX on 12 June 2018
01 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-30
01 Jun 2018 CONNOT Change of name notice
26 Apr 2018 AD01 Registered office address changed from 4th Floor 39 Sloane Street London SW1X 9LP United Kingdom to 35 Great St. Helen's London EC3A 6AP on 26 April 2018
02 Feb 2018 TM01 Termination of appointment of Christopher Graham Whitehouse as a director on 1 February 2018
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
28 Dec 2017 AA Full accounts made up to 31 March 2017
08 Nov 2017 AP01 Appointment of Mr Benjamin George Anker David as a director on 2 November 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
09 Nov 2016 AA Full accounts made up to 31 March 2016
29 Jun 2016 AD01 Registered office address changed from 23 Hanover Square London W1S 1JB United Kingdom to 4th Floor 39 Sloane Street London SW1X 9LP on 29 June 2016
09 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
21 Oct 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 28/09/2015
10 Jul 2015 AP01 Appointment of Mr Christian Peter Candy as a director on 29 May 2015
28 May 2015 MR01 Registration of charge 094115960001, created on 28 May 2015
20 Apr 2015 AD01 Registered office address changed from Rutland House Rutland Gardens London SW7 1BX United Kingdom to 23 Hanover Square London W1S 1JB on 20 April 2015
06 Mar 2015 AA01 Current accounting period extended from 31 January 2016 to 31 March 2016
28 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-28
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)