Advanced company searchLink opens in new window

CP CO MIDCO LIMITED

Company number 08206447

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)
06 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
25 Mar 2024 CH01 Director's details changed for Ms Nita Ramesh Savjani on 24 July 2023
25 Mar 2024 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
19 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: accounts approved / nita savjani authorised to sign the balance sheet / secretary authorised to sign the directors report on behalf of the board 08/02/2023
15 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Sep 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
22 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
05 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
20 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/20
20 May 2021 AA Accounts for a dormant company made up to 30 June 2020
20 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/20
02 Oct 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
24 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
14 Apr 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/19
04 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
09 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
07 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
07 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 7 August 2019
05 Aug 2019 CH01 Director's details changed for Nita Ramesh Savjani on 5 August 2019
05 Apr 2019 AA Accounts for a dormant company made up to 30 June 2018
23 Jan 2019 AD01 Registered office address changed from 400 Capability Green Luton Bedfordshire LU1 3AE to 5th Floor 6 st. Andrew Street London EC4A 3AE on 23 January 2019
17 Oct 2018 TM01 Termination of appointment of Susan Elizabeth Lawrence as a director on 25 September 2018
17 Oct 2018 MR04 Satisfaction of charge 082064470003 in full