Advanced company searchLink opens in new window

CPL TECHNOLOGY GROUP LIMITED

Company number 11045167

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)
20 Dec 2023 AA Micro company accounts made up to 30 June 2023
04 Jul 2023 PSC05 Change of details for Access Uk Limited as a person with significant control on 21 April 2023
04 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
21 Apr 2023 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 21 April 2023
21 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
29 Jun 2022 AA01 Current accounting period extended from 31 December 2021 to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 31 December 2020
18 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with updates
23 Apr 2021 PSC02 Notification of Access Uk Limited as a person with significant control on 16 April 2021
23 Apr 2021 PSC07 Cessation of Mondiale Hospitality Holdings Llp as a person with significant control on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr Robert Hugh Binns as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr Michael James Audis as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 16 April 2021
23 Apr 2021 AP01 Appointment of Mr Adam John Witherow Brown as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of Damian Sexton Walsh as a director on 16 April 2021
23 Apr 2021 TM02 Termination of appointment of Amanda Jayne Giles as a secretary on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of Amanda Jayne Giles as a director on 16 April 2021
23 Apr 2021 TM01 Termination of appointment of David Dasher as a director on 16 April 2021
23 Apr 2021 AD01 Registered office address changed from Waterloo Place Watson Square Stockport SK1 3AZ England to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 23 April 2021
04 Jan 2021 PSC05 Change of details for Mondiale Hospitality Holdings Llp as a person with significant control on 14 December 2020
03 Dec 2020 MA Memorandum and Articles of Association
03 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association