Advanced company searchLink opens in new window

CGP GROUP LIMITED

Company number 03215561

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)
03 Jan 2024 AP01 Appointment of Mr Myron Murugendra Mahendra as a director on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF England to 12a Upper Berkeley Street London W1H 7QE on 3 January 2024
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
27 Mar 2023 TM02 Termination of appointment of James Andrew Deane as a secretary on 27 March 2023
03 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
01 Aug 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Sep 2021 PSC04 Change of details for Mr Andrew William Johnson as a person with significant control on 10 April 2021
09 Sep 2021 CH01 Director's details changed for Mr Andrew William Johnson on 10 April 2021
19 Jul 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
09 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
24 Aug 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
08 Mar 2018 AD01 Registered office address changed from The Old Barn Fulford Farm Culworth Banbury Oxfordshire OX17 2HL to 1 Chancerygate House Denbigh Road Milton Keynes MK1 1DF on 8 March 2018
09 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
03 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Andrew William Johnson as a person with significant control on 6 April 2016
16 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
12 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 10,000
28 Jun 2016 CH03 Secretary's details changed for Mr James Andrew Deane on 24 June 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015