Advanced company searchLink opens in new window

CP PLUS (INTERNATIONAL) LIMITED

Company number 07667370

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)
28 Mar 2018 AA Accounts for a small company made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 13 June 2017 with updates
21 Jun 2017 CH01 Director's details changed for Ms Tamsin Jane Rickeard on 24 September 2016
29 Mar 2017 AA Accounts for a small company made up to 30 June 2016
15 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1,000
19 Feb 2016 AA Accounts for a small company made up to 30 June 2015
25 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
16 Apr 2015 AA Full accounts made up to 30 June 2014
01 Aug 2014 CH01 Director's details changed for Tasmin Jane Rickeard on 1 August 2014
01 Aug 2014 CH01 Director's details changed for Mr Ian Stuart Langdon on 1 August 2014
18 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
01 Apr 2014 AA Accounts for a small company made up to 30 June 2013
17 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
08 Apr 2013 AA Accounts for a small company made up to 30 June 2012
08 Jan 2013 TM01 Termination of appointment of Ellis Green as a director
08 Jan 2013 TM01 Termination of appointment of Ellis Green as a director
13 Dec 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
03 May 2012 AD01 Registered office address changed from C/O Haines Watts New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 3 May 2012
21 Feb 2012 AD01 Registered office address changed from C/O Gateway Partners 43 Whitfield Street London W1T 4HD United Kingdom on 21 February 2012
11 Aug 2011 SH01 Statement of capital following an allotment of shares on 13 June 2011
  • GBP 1,000
05 Aug 2011 AP01 Appointment of Howard Murray Calvert as a director
15 Jul 2011 AP01 Appointment of Mr Howard Murray Calvert as a director
27 Jun 2011 AP01 Appointment of Tasmin Jane Rickeard as a director
27 Jun 2011 AP01 Appointment of Ellis Green as a director