Advanced company searchLink opens in new window

CORPUMP (INTERNATIONAL) LIMITED

Company number 07923793

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)
18 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
04 Sep 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
03 Apr 2023 AA Accounts for a dormant company made up to 31 May 2022
06 Sep 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
24 Feb 2022 AD01 Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW England to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 24 February 2022
23 Feb 2022 AA Accounts for a dormant company made up to 31 May 2021
27 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
04 Mar 2021 AA Accounts for a dormant company made up to 31 May 2020
06 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
03 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
09 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
01 Mar 2019 AA Accounts for a dormant company made up to 31 May 2018
28 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
07 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
07 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
06 Mar 2017 AA Accounts for a dormant company made up to 31 May 2016
06 Jan 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-19
16 Dec 2016 AD01 Registered office address changed from Prince Regent House 108 London Street Reading Berkshire RG1 4SJ to Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW on 16 December 2016
02 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
25 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29
02 Mar 2016 TM01 Termination of appointment of Damian John Shepherd as a director on 29 February 2016
02 Mar 2016 TM02 Termination of appointment of Damian John Shepherd as a secretary on 29 February 2016
29 Feb 2016 AA Total exemption full accounts made up to 31 May 2015
09 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
09 Feb 2016 CH03 Secretary's details changed for Mr Damian Shepherd on 25 January 2016