Date | Description |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/23, NO UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22 |
2023-04-07 |
delete address 110 VIGLEN HOUSE ALPERTON LANE WEMBLEY ENGLAND HA0 1HD |
2023-04-07 |
delete company_previous_name CPL FOODS LIMITED |
2023-04-07 |
insert address GROUND FLOOR CHISWICK GATE 598-608 CHISWICK HIGH ROAD LONDON ENGLAND W4 5RT |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2023-04-07 |
update account_ref_day 31 => 30 |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21 |
2022-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/11/22, NO UPDATES |
2022-09-30 |
update statutory_documents PREVSHO FROM 31/12/2021 TO 30/12/2021 |
2022-09-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2022 FROM
110 VIGLEN HOUSE ALPERTON LANE
WEMBLEY
HA0 1HD
ENGLAND |
2022-01-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-28 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, NO UPDATES |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-04-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CLAIRE CARTER |
2021-02-07 |
update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-02-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/20, NO UPDATES |
2020-12-28 |
update statutory_documents 31/12/19 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-27 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2018-11-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
2018-11-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NIGEL JACKSON |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2017-11-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-28 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2016-12-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
2016-10-07 |
delete address 109 - 110 VIGLEN HOUSE ALPERTON LANE ALPERTON MIDDLESEX HA0 1HD |
2016-10-07 |
insert address 110 VIGLEN HOUSE ALPERTON LANE WEMBLEY ENGLAND HA0 1HD |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-07 |
update registered_address |
2016-09-23 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-09-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2016 FROM
109 - 110 VIGLEN HOUSE ALPERTON LANE
ALPERTON
MIDDLESEX
HA0 1HD |
2016-09-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ATUL KUMAR SHARMA / 02/09/2016 |
2016-02-07 |
update returns_last_madeup_date 2014-11-18 => 2015-11-18 |
2016-02-07 |
update returns_next_due_date 2015-12-16 => 2016-12-16 |
2016-01-04 |
update statutory_documents 18/11/15 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-25 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-01-07 |
update returns_last_madeup_date 2013-11-18 => 2014-11-18 |
2015-01-07 |
update returns_next_due_date 2014-12-16 => 2015-12-16 |
2014-12-18 |
update statutory_documents 18/11/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-26 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-01-07 |
update returns_last_madeup_date 2012-11-18 => 2013-11-18 |
2014-01-07 |
update returns_next_due_date 2013-12-16 => 2014-12-16 |
2013-12-18 |
update statutory_documents 18/11/13 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-27 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-11-18 => 2012-11-18 |
2013-06-24 |
update returns_next_due_date 2012-12-16 => 2013-12-16 |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-08 |
update statutory_documents 18/11/12 FULL LIST |
2012-09-24 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-02-08 |
update statutory_documents 18/11/11 FULL LIST |
2011-09-26 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-08-31 |
update statutory_documents 15/12/10 STATEMENT OF CAPITAL GBP 1105467 |
2011-04-08 |
update statutory_documents SUBDIVISION 28/03/2011 |
2011-01-10 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-12-31 |
update statutory_documents PREVSHO FROM 31/03/2011 TO 31/12/2010 |
2010-12-22 |
update statutory_documents 18/11/10 FULL LIST |
2010-01-22 |
update statutory_documents COMPANY NAME CHANGED CPL AUDIT LTD
CERTIFICATE ISSUED ON 22/01/10 |
2010-01-22 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-01-11 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-12-09 |
update statutory_documents 18/11/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ELIZABETH CARTER / 09/12/2009 |
2009-02-06 |
update statutory_documents RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS |
2009-01-21 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2008 FROM
BURBAGE HOUSE
44 MOUNTFIELD ROAD
EALING
MIDDLESEX
W5 2NQ |
2008-01-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS |
2007-02-13 |
update statutory_documents NC INC ALREADY ADJUSTED
28/12/06 |
2007-02-13 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-02-13 |
update statutory_documents £ NC 1000/5000000
28/1 |
2007-02-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-12-06 |
update statutory_documents RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS |
2006-06-29 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-02-07 |
update statutory_documents RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS |
2005-10-05 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 18/11/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/03/05 |
2004-10-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 |
2003-11-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/11/03 FROM:
39-40 TEMPLE CHAMBERS
5-7 TEMPLE AVENUE
VICTORIA EMBANKMENT
EC4Y 0DA |
2003-11-28 |
update statutory_documents RETURN MADE UP TO 18/11/03; FULL LIST OF MEMBERS |
2003-11-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-10 |
update statutory_documents SECRETARY RESIGNED |
2003-01-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02 |
2002-12-07 |
update statutory_documents RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2002-10-04 |
update statutory_documents COMPANY NAME CHANGED
CPL FOODS LIMITED
CERTIFICATE ISSUED ON 04/10/02 |
2002-09-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 |
2002-02-02 |
update statutory_documents RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS |
2001-07-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 |
2000-12-21 |
update statutory_documents RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS |
1999-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/99 FROM:
2ND FLOOR MOUNTBARROW HOUSE
12 ELIZABETH STREET
LONDON
SW1W 9RB |
1999-12-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-07 |
update statutory_documents NEW SECRETARY APPOINTED |
1999-12-07 |
update statutory_documents DIRECTOR RESIGNED |
1999-12-07 |
update statutory_documents SECRETARY RESIGNED |
1999-11-24 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |