CP SCIENTIFIC LTD
Status | ACTIVE |
Company No. | 06586864 |
Category | Private Limited Company |
Incorporated | 07 May 2008 |
Age | 16 years, 1 month, 9 days |
Jurisdiction | England Wales |
SUMMARY
CP SCIENTIFIC LTD is an active private limited company with number 06586864. It was incorporated 16 years, 1 month, 9 days ago, on 07 May 2008. The company address is Wickham House Wickham House, Hampton Wick, KT1 4DY, England.
Company Fillings
Confirmation statement with updates
Date: 02 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 07 Dec 2023
Action Date: 07 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-07
New address: Wickham House 2 Upper Teddington Road Hampton Wick KT1 4DY
Old address: 20-22 Wenlock Road London N1 7GU England
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Certificate change of name company
Date: 28 Dec 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cpc business LIMITED\certificate issued on 28/12/22
Documents
Change registered office address company with date old address new address
Date: 26 Dec 2022
Action Date: 26 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-26
New address: 20-22 Wenlock Road London N1 7GU
Old address: 1 Osborne Close Feltham TW13 6SR England
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type micro entity
Date: 29 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 02 May 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Confirmation statement with updates
Date: 12 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 12 Apr 2019
Action Date: 12 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-12
Old address: 1 Station Approach Hampton Middlesex TW12 2HZ
New address: 1 Osborne Close Feltham TW13 6SR
Documents
Confirmation statement with updates
Date: 01 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Capital allotment shares
Date: 01 Mar 2019
Action Date: 01 Jan 2019
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2019-01-01
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 23 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Accounts with accounts type micro entity
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Appoint person director company with name date
Date: 20 Nov 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Xudong Xu
Appointment date: 2015-05-01
Documents
Termination director company with name termination date
Date: 19 Nov 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Aimin Wang
Termination date: 2015-05-01
Documents
Appoint person director company with name date
Date: 27 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-05-01
Officer name: Mr Aimin Wang
Documents
Termination director company with name termination date
Date: 27 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Chunping Wang
Termination date: 2015-05-01
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Change person director company with change date
Date: 15 May 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Chunping Wang
Change date: 2015-05-01
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Appoint person director company with name
Date: 16 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chunping Wang
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Appoint person director company with name
Date: 15 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Chunping Wang
Documents
Termination secretary company with name
Date: 06 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Chunping Wang
Documents
Termination director company with name
Date: 06 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Xu Xu
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Change registered office address company with date old address
Date: 11 Dec 2011
Action Date: 11 Dec 2011
Category: Address
Type: AD01
Old address: 6 High Street Bracknell Berkshire RG12 1AA United Kingdom
Change date: 2011-12-11
Documents
Change registered office address company with date old address
Date: 06 Jun 2011
Action Date: 06 Jun 2011
Category: Address
Type: AD01
Old address: 1 Osborne Close Feltham Middlesex TW13 6SR
Change date: 2011-06-06
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Some Companies
ABERDEEN INTERNATIONAL TRADE CONSORTIUM LIMITED
5 DENHEAD,ABERDEEN,AB15 9QT
Number: | SC509659 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 09609229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 MANOR FARM,ILMINSTER,TA19 9JG
Number: | 10965659 |
Status: | ACTIVE |
Category: | Community Interest Company |
14 DAVID MEWS,LONDON,W1U 6EQ
Number: | 08952189 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIEWPOINT OFFICE VILLAGE,STEVENAGE,SG1 2EQ
Number: | 09129830 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERITAGE HOUSE,EGHAM,TW20 9QD
Number: | 02025003 |
Status: | ACTIVE |
Category: | Public Limited Company |