CFDG TRADING LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

29/11/2429 November 2024 Registered office address changed from 7-14 Great Dover Street London SE1 4YR England to Canopi 82 Tanner Street London SE1 3GN on 2024-11-29

View Document

28/11/2428 November 2024 Appointment of Sarah Margaret Lomax as a director on 2024-11-14

View Document

28/11/2428 November 2024 Termination of appointment of Kevin Michael O'brien as a director on 2024-11-14

View Document

28/11/2428 November 2024 Appointment of Mr Timothy James Nicholls as a director on 2024-11-14

View Document

20/03/2420 March 2024 Accounts for a small company made up to 2023-03-31

View Document

07/02/247 February 2024 Change of details for Charity Finance Group as a person with significant control on 2023-11-23

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

22/12/2322 December 2023 Appointment of Mrs Angela Linton as a director on 2023-12-09

View Document

12/11/2312 November 2023 Registered office address changed from 15-18 White Lion Street London N1 9PG to 7-14 Great Dover Street London SE1 4YR on 2023-11-12

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Termination of appointment of Avtar Singh Boparai as a director on 2022-12-16

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-03-31

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR KEVIN MICHAEL O'BRIEN

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUBBARD

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN TRANTER

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

06/12/176 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN BARNES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR DIANE BASSETT

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR JOHN TRANTER

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR MARTIN HUBBARD

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MRS CARON LOUISE BRADSHAW

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANE JOY BASSETT / 20/11/2015

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA HUSBAND / 20/11/2015

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED MRS DIANE JOY BASSETT

View Document

15/02/1615 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MRS SAMANTHA HUSBAND

View Document

28/11/1528 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/11/154 November 2015 AUDITOR'S RESIGNATION

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, DIRECTOR MARK HILTON

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR KEVIN NORMAN BARNES

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, SECRETARY JOHN HOARE

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN GIBB

View Document

29/10/1429 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, SECRETARY DAVID JOHN MEMBREY

View Document

10/04/1410 April 2014 SECRETARY APPOINTED MR JOHN MARTIN DE CARDONNEL HOARE

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN ANNE GIBB / 05/02/2014

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 49-51 EAST ROAD LONDON N1 6AH UNITED KINGDOM

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

06/02/136 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN HILTON / 05/02/2013

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR PHILIP BROWN

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR MARK JOHN HILTON

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN ANNE NUNN / 14/08/2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SALMONS

View Document

26/06/1226 June 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, DIRECTOR LISA BURGER

View Document

12/08/1112 August 2011 DIRECTOR APPOINTED RAYMOND JOHN SALMONS

View Document

10/02/1110 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

09/09/109 September 2010 REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 3RD FLOOR DOWNSTREAM BUILDING 1 LONDON BRIDGE LONDON SE1 9BG

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN ANNE NUNN / 05/02/2010

View Document

10/02/1010 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES BROWN / 05/02/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BURGER / 05/02/2010

View Document

06/04/096 April 2009 SECRETARY APPOINTED DAVID JOHN MEMBREY

View Document

06/04/096 April 2009 DIRECTOR APPOINTED PHILIP CHARLES BROWN

View Document

06/04/096 April 2009 DIRECTOR APPOINTED GILLIAN ANNE NUNN

View Document

06/04/096 April 2009 DIRECTOR APPOINTED LISA JANE BURGER

View Document

27/02/0927 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

05/02/095 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company