Advanced company searchLink opens in new window

CPI GROUP (UK) LTD

Company number 05567817

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)
10 Jun 2024 CS01 Confirmation statement made on 8 June 2024 with no updates
22 Jan 2024 AP01 Appointment of Mr Gary Martin Urmston as a director on 19 January 2024
20 Dec 2023 AA Full accounts made up to 31 March 2023
05 Sep 2023 AP01 Appointment of Mr Christopher Malley as a director on 31 August 2023
05 Sep 2023 TM01 Termination of appointment of Angus Campbell as a director on 31 August 2023
22 Jun 2023 CS01 Confirmation statement made on 8 June 2023 with no updates
15 Mar 2023 MR04 Satisfaction of charge 055678170005 in full
05 Oct 2022 AA Full accounts made up to 31 March 2022
25 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with no updates
14 Jun 2022 AP01 Appointment of Mr Angus Campbell as a director on 9 June 2022
01 Jun 2022 MR01 Registration of charge 055678170006, created on 27 May 2022
03 May 2022 TM01 Termination of appointment of John Evans as a director on 20 April 2022
03 May 2022 TM02 Termination of appointment of John Evans as a secretary on 20 April 2022
04 Jan 2022 AP01 Appointment of Mr Jonathan Owen as a director on 1 January 2022
04 Jan 2022 TM01 Termination of appointment of Catherine Jane Rossiter as a director on 1 January 2022
26 Nov 2021 AA Full accounts made up to 31 March 2021
18 Aug 2021 TM01 Termination of appointment of Matthew William Robson as a director on 17 August 2021
18 Aug 2021 TM02 Termination of appointment of Matthew William Robson as a secretary on 17 August 2021
03 Aug 2021 AP03 Appointment of Mr John Evans as a secretary on 1 August 2021
02 Aug 2021 AP01 Appointment of Mr John Evans as a director on 1 August 2021
02 Jul 2021 AD01 Registered office address changed from C/O Cpi Legal Services Portland House Belmont Business Park Durham DH1 1TW to 110 Beddington Lane Croydon CR0 4TD on 2 July 2021
02 Jul 2021 CS01 Confirmation statement made on 8 June 2021 with no updates
04 Feb 2021 AA Full accounts made up to 31 March 2020
27 Jul 2020 MR01 Registration of charge 055678170005, created on 23 July 2020
24 Jun 2020 AP01 Appointment of Ms Catherine Jane Rossiter as a director on 22 June 2020