Advanced company searchLink opens in new window

CPR (UK) LTD

Company number NI619672

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)
22 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2023 CS01 Confirmation statement made on 27 November 2022 with no updates
14 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2022 AA Micro company accounts made up to 31 March 2022
15 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Mar 2019 PSC01 Notification of Phyllis Wady as a person with significant control on 14 September 2016
25 Mar 2019 PSC01 Notification of Michael Wady as a person with significant control on 14 September 2016
08 Jan 2019 SH20 Statement by Directors
08 Jan 2019 SH19 Statement of capital on 8 January 2019
  • GBP 75,000
08 Jan 2019 CAP-SS Solvency Statement dated 28/11/18
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account 28/11/2018
07 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
20 Aug 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
20 Aug 2018 CH01 Director's details changed for Mr Michael Leigh Wady on 20 August 2018
20 Aug 2018 CH01 Director's details changed for Miss Phyllis Jayne Sherriff on 20 August 2018
23 Jul 2018 AD01 Registered office address changed from 12 Regent Avenue Carrickfergus BT38 7TY Northern Ireland to 12 Regent Avenue Carrickfergus BT38 7TY on 23 July 2018
22 Jul 2018 AD01 Registered office address changed from 63 Sunnylands Drive 63 Sunnylands Drive Carrickfergus County Antrim BT38 8JF to 12 Regent Avenue Carrickfergus BT38 7TY on 22 July 2018