Advanced company searchLink opens in new window

CPC VENTURES LTD

Company number 05375085

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)
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
22 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 28 February 2021
15 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 28 February 2020
02 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
23 Oct 2019 AA Micro company accounts made up to 28 February 2019
25 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 28 February 2018
23 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Feb 2017 CS01 Confirmation statement made on 20 February 2017 with updates
16 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Oct 2016 AD01 Registered office address changed from Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH to Girt Beach House Garrett Street Cawsand Torpoint Cornwall PL10 1PD on 4 October 2016
04 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
22 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
25 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
06 Aug 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 2
06 Aug 2014 CERTNM Company name changed ONLINE4BIZ LIMITED\certificate issued on 06/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-05
06 Aug 2014 AP01 Appointment of Miss Hermione May Williams-Copp as a director on 5 August 2014
06 Aug 2014 AD01 Registered office address changed from Pilgrim House Oxford Place Plymouth Devon PL1 5AJ to Enterprise Court Marine Drive Torpoint Cornwall PL11 2EH on 6 August 2014
29 Jul 2014 AA Accounts for a dormant company made up to 28 February 2014