Advanced company searchLink opens in new window

CCPI LIMITED

Company number 05220992

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
12 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
06 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
02 Sep 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
12 Feb 2021 AA Total exemption full accounts made up to 31 July 2020
17 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
13 Jan 2020 AD01 Registered office address changed from 793 Ormskirk Road Wigan WN5 8HE England to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 13 January 2020
12 Dec 2019 AA Total exemption full accounts made up to 31 July 2019
17 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
07 Feb 2019 AA Total exemption full accounts made up to 31 July 2018
22 Jan 2019 AD01 Registered office address changed from 793 793 Ormskirk Road Pemberton Wigan WN5 8HE United Kingdom to 793 Ormskirk Road Wigan WN5 8HE on 22 January 2019
24 Oct 2018 AD01 Registered office address changed from 797 Ormskirk Road Pemberton Wigan WN5 8HE United Kingdom to 793 793 Ormskirk Road Pemberton Wigan WN5 8HE on 24 October 2018
24 Oct 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
23 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
08 Oct 2017 CH03 Secretary's details changed for Mr Dharmesh Pravin Chandarana on 1 October 2017
08 Oct 2017 CH01 Director's details changed for Mr Dharmesh Pravin Chandarana on 1 October 2017
08 Oct 2017 CH01 Director's details changed for Mr Hitesh Pravin Chandarana on 1 October 2017
24 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
14 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
06 Nov 2015 AD01 Registered office address changed from 18 Clapgate Lane Goose Green Wigan WN3 6RN to 797 Ormskirk Road Pemberton Wigan WN5 8HE on 6 November 2015
29 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100