Advanced company searchLink opens in new window

C N P CONSORTIUM LIMITED

Company number 10235491

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)
29 Nov 2023 AA Micro company accounts made up to 30 June 2023
01 Nov 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
30 Nov 2022 MR01 Registration of charge 102354910005, created on 24 November 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
10 Apr 2022 MR04 Satisfaction of charge 102354910002 in full
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
15 Feb 2022 MR05 All of the property or undertaking has been released from charge 102354910002
15 Feb 2022 MR04 Satisfaction of charge 102354910001 in full
01 Feb 2022 MR01 Registration of charge 102354910004, created on 27 January 2022
24 Jan 2022 MR01 Registration of charge 102354910003, created on 20 January 2022
17 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
17 Mar 2021 AA Micro company accounts made up to 30 June 2020
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 AD01 Registered office address changed from 29 Alvechurch Road Birmingham B31 3JW England to Cnp House 29 Alvechurch Road Birmingham B31 3JW on 13 October 2020
29 Jun 2020 AA Micro company accounts made up to 30 June 2019
26 Feb 2020 PSC01 Notification of Neha Phoughat as a person with significant control on 1 January 2020
28 Oct 2019 CS01 Confirmation statement made on 19 October 2019 with no updates
28 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Mar 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 102354910002, created on 20 January 2017
19 Oct 2018 CS01 Confirmation statement made on 19 October 2018 with updates
16 Oct 2018 TM01 Termination of appointment of Jaswant Singh Chatha as a director on 16 October 2018
19 Sep 2018 AD01 Registered office address changed from , C/O C/O Chatha's Retail Ltd, 307/309 Beacon Road, Wibsey, Bradford, West Yorkshire, BD6 3DQ, England to 29 Alvechurch Road Birmingham B31 3JW on 19 September 2018
16 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Feb 2018 CS01 Confirmation statement made on 11 February 2018 with updates