CGO TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/03/2510 March 2025 | Confirmation statement made on 2025-02-24 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
03/05/243 May 2024 | Change of details for Mrs Susan Anne Beynon as a person with significant control on 2024-05-03 |
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 |
03/05/243 May 2024 | Change of details for Mr Paul Roderick Beynon as a person with significant control on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mrs Susan Anne Beynon on 2024-05-03 |
03/05/243 May 2024 | Director's details changed for Mr Paul Roderick Beynon on 2024-05-03 |
20/03/2420 March 2024 | Confirmation statement made on 2024-02-24 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-01-31 |
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 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-24 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
04/03/224 March 2022 | Confirmation statement made on 2022-02-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL RODERICK BEYNON / 06/04/2016 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MR CONRAD JAMES BEYNON / 06/04/2016 |
11/03/2011 March 2020 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN ANNE BEYNON / 06/04/2016 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/10/1930 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/05/182 May 2018 | REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 19 RODNEY ROAD CHELTENHAM GL50 1HX ENGLAND |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RODERICK BEYNON / 01/03/2016 |
21/04/1621 April 2016 | Annual return made up to 24 February 2016 with full list of shareholders |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANNE BEYNON / 01/03/2016 |
11/03/1611 March 2016 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM 59 UNION STREET DUNSTABLE BEDFORDSHIRE LU6 1EX |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
20/09/1520 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
26/02/1526 February 2015 | Annual return made up to 24 February 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
29/09/1429 September 2014 | PREVSHO FROM 31/03/2014 TO 31/01/2014 |
12/06/1412 June 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
26/02/1426 February 2014 | Annual return made up to 24 February 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/05/1322 May 2013 | REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 1 PARAGON TERRACE CHELTENHAM GL53 7LA UNITED KINGDOM |
25/02/1325 February 2013 | Annual return made up to 24 February 2013 with full list of shareholders |
15/01/1315 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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