Advanced company searchLink opens in new window

CPT GROUP LTD

Company number 11470501

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)
15 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
15 Aug 2023 AA Accounts for a dormant company made up to 31 July 2023
17 Jul 2023 AA Accounts for a dormant company made up to 31 July 2022
26 Sep 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with updates
14 Sep 2022 CERTNM Company name changed cpt group holding LTD\certificate issued on 14/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-12
13 Sep 2022 PSC01 Notification of Antonia Oni as a person with significant control on 12 September 2022
13 Sep 2022 PSC01 Notification of Isatou Semega-Janneh as a person with significant control on 12 September 2022
13 Sep 2022 AP01 Appointment of Ms Antonia Oni as a director on 12 September 2022
13 Sep 2022 AP01 Appointment of Ms Isatou Semega-Janneh as a director on 12 September 2022
13 Sep 2022 AD01 Registered office address changed from Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE England to Fifth Floor, Suite 23 63/66 Hatton Garden London EC1N 8LE on 13 September 2022
13 Sep 2022 TM01 Termination of appointment of Koosraj Ramanah as a director on 12 September 2022
13 Sep 2022 PSC07 Cessation of Koosraj Ramanah as a person with significant control on 12 September 2022
18 Jul 2022 CS01 Confirmation statement made on 17 July 2022 with updates
15 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
25 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
06 Aug 2020 AA Accounts for a dormant company made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 17 July 2020 with updates
01 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
26 Feb 2019 PSC04 Change of details for Mr Koosraj Ramanah as a person with significant control on 26 February 2019
26 Feb 2019 CH01 Director's details changed for Mr Koosraj Ramanah on 26 February 2019
26 Feb 2019 AD01 Registered office address changed from Office 14 , 10-12 Baches Street London N1 6DL England to Unit 3, 1st Floor 6/7 st. Mary at Hill London EC3R 8EE on 26 February 2019
08 Aug 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-07