CFE TRADING LTD

Company Documents

DateDescription
27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

11/06/2411 June 2024 Registered office address changed from Kemp House City Road London EC1V 2NX England to 2 Arundel Street C/O Founders Forum - 6th Floor London WC2R 3DA on 2024-06-11

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

20/10/2220 October 2022 Compulsory strike-off action has been discontinued

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-07-16 with no updates

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/07/208 July 2020 REGISTERED OFFICE CHANGED ON 08/07/2020 FROM WEWORK C/O NEW ENTREPRENEURS FOUNDATION 1 MARK SQUARE LONDON EC2A 4EG ENGLAND

View Document

08/08/198 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

15/07/1915 July 2019 PREVEXT FROM 30/11/2018 TO 31/03/2019

View Document

30/05/1930 May 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

14/05/1914 May 2019 COMPANY NAME CHANGED CENTRE FOR ENTREPRENEURS LTD CERTIFICATE ISSUED ON 14/05/19

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE NEW ENTREPRENEURS FOUNDATION

View Document

16/07/1816 July 2018 CESSATION OF MATTHEW DAVID SMITH AS A PSC

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MRS DEIRDRE MARIA STIRLING

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR ANDREW NEVILLE JOY

View Document

29/01/1829 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SMITH / 29/01/2018

View Document

29/01/1829 January 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SMITH / 29/01/2018

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 9B SANDY'S ROW LONDON E1 7HW ENGLAND

View Document

05/12/175 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID SMITH / 05/12/2017

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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