CPAUSH LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-01-09 View Report
Officers. Termination date: 2023-09-30. Officer name: Jaspal Kaur Chahal. 2023-10-11 View Report
Officers. Appointment date: 2023-09-30. Officer name: Mr Martin Leslie Reeves. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2023-09-20 View Report
Officers. Termination date: 2023-03-31. Officer name: Dawn Heaney Kirkbride Logan Keeffe. 2023-04-03 View Report
Officers. Appointment date: 2023-03-31. Officer name: Mr Martin Reeves. 2023-04-03 View Report
Capital. Capital statement capital company with date currency figure. 2022-12-19 View Report
Capital. Description: Statement by Directors. 2022-12-19 View Report
Insolvency. Description: Solvency Statement dated 15/12/22. 2022-12-19 View Report
Resolution. Description: Resolutions. 2022-12-19 View Report
Accounts. Accounts type full. 2022-11-17 View Report
Confirmation statement. Statement with no updates. 2022-09-15 View Report
Address. New address: 70 st Mary Axe London EC3A 8BE. Change date: 2022-09-05. Old address: Suite 100, 3 Bride Court London EC4Y 8DU England. 2022-09-05 View Report
Mortgage. Charge number: 040768390011. Charge creation date: 2021-12-01. 2021-12-08 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Officers. Officer name: Ms Jaspal Kaur Chahal. Appointment date: 2021-08-31. 2021-09-09 View Report
Officers. Termination date: 2021-08-31. Officer name: Stephen Paul Hartman. 2021-09-08 View Report
Confirmation statement. Statement with updates. 2021-09-08 View Report
Mortgage. Charge number: 040768390009. Charge creation date: 2021-03-30. 2021-04-01 View Report
Mortgage. Charge number: 040768390010. Charge creation date: 2021-03-30. 2021-04-01 View Report
Officers. Officer name: Simon Linley Webster. Termination date: 2021-02-16. 2021-03-10 View Report
Officers. Appointment date: 2021-02-04. Officer name: Mr Andrew Graham Wright. 2021-03-10 View Report
Officers. Termination date: 2021-02-16. Officer name: James Gordon Samson. 2021-03-10 View Report
Officers. Appointment date: 2021-02-04. Officer name: Mr Stephen Paul Hartman. 2021-03-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-02-01 View Report
Accounts. Legacy. 2021-01-07 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2021-01-07 View Report
Accounts. Accounts type total exemption full. 2020-12-31 View Report
Capital. Capital allotment shares. 2020-11-30 View Report
Capital. Capital allotment shares. 2020-11-30 View Report
Mortgage. Charge number: 040768390007. 2020-11-24 View Report
Mortgage. Charge number: 040768390008. 2020-11-24 View Report
Confirmation statement. Statement with no updates. 2020-09-17 View Report
Address. Change date: 2020-08-18. New address: Suite 100, 3 Bride Court London EC4Y 8DU. Old address: 1st Floor 55 King William Street London EC4R 9AD England. 2020-08-18 View Report
Officers. Officer name: Toni Nijm. Termination date: 2020-03-13. 2020-04-01 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Officers. Termination date: 2019-02-28. Officer name: Ben Gujral. 2019-09-12 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-09-10 View Report
Accounts. Legacy. 2019-09-10 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-09-10 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-09-10 View Report
Officers. Officer name: Ms Dawn Heaney Kirkbride Logan Keeffe. Appointment date: 2018-08-21. 2019-01-24 View Report
Confirmation statement. Statement with no updates. 2018-09-02 View Report
Accounts. Change account reference date company current extended. 2018-05-29 View Report
Mortgage. Charge number: 040768390008. Charge creation date: 2018-02-28. 2018-03-05 View Report
Mortgage. Charge creation date: 2018-02-28. Charge number: 040768390007. 2018-03-05 View Report
Accounts. Accounts type audit exemption subsiduary. 2017-12-22 View Report
Accounts. Legacy. 2017-12-22 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/07/17. 2017-12-22 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/07/17. 2017-12-22 View Report