CGO TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/05/243 May 2024 Change of details for Mrs Susan Anne Beynon as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-05-03

View Document

03/05/243 May 2024 Change of details for Mr Paul Roderick Beynon as a person with significant control on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mrs Susan Anne Beynon on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Paul Roderick Beynon on 2024-05-03

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-02-24 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

14/07/2314 July 2023 Registered office address changed from Delta Place 27 Bath Road Cheltenham GL53 7th England to C/O Bishop Fleming Llp 10 North Place Cheltenham GL50 4DW on 2023-07-14

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-01-31

View Document

04/03/224 March 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL RODERICK BEYNON / 06/04/2016

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MR CONRAD JAMES BEYNON / 06/04/2016

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANNE BEYNON / 06/04/2016

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 19 RODNEY ROAD CHELTENHAM GL50 1HX ENGLAND

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODERICK BEYNON / 01/03/2016

View Document

21/04/1621 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE BEYNON / 01/03/2016

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

20/09/1520 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

29/09/1429 September 2014 PREVSHO FROM 31/03/2014 TO 31/01/2014

View Document

12/06/1412 June 2014 PREVEXT FROM 31/01/2014 TO 31/03/2014

View Document

26/02/1426 February 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 1 PARAGON TERRACE CHELTENHAM GL53 7LA UNITED KINGDOM

View Document

25/02/1325 February 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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