- Company Overview for CPR GROUP LTD (SC587630)
- Filing history for CPR GROUP LTD (SC587630)
- People for CPR GROUP LTD (SC587630)
- More for CPR GROUP LTD (SC587630)
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) |
---|---|---|---|
07 Aug 2024 | AA | Micro company accounts made up to 28 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
12 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
16 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
20 Oct 2022 | AD01 | Registered office address changed from Millburn Road Depot Main Street Renton Dumbarton G82 4PZ United Kingdom to Cpr Group Ltd Overburn Avenue Broadmeadow Industrial Estate Dumbarton West Dunbartonshire G82 2RL on 20 October 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
15 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
08 Jul 2020 | AA | Micro company accounts made up to 28 February 2020 | |
03 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
14 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2020 | AA | Micro company accounts made up to 28 February 2019 | |
31 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with no updates | |
08 Feb 2018 | CH01 | Director's details changed for William Black on 2 February 2018 | |
08 Feb 2018 | PSC04 | Change of details for William Black as a person with significant control on 2 February 2018 | |
02 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-02
|