CIPRIAN 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
04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

04/06/254 June 2025 Compulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

02/06/252 June 2025 Confirmation statement made on 2025-03-18 with no updates

View Document

23/12/2423 December 2024 Registered office address changed from 60 Kingwell Road Barnet EN4 0HY England to 1123 Baltimore Wharf London E14 9EY on 2024-12-23

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

05/06/245 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

01/06/241 June 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

05/12/235 December 2023 Change of details for Mr Niikwao Nunoo as a person with significant control on 2022-11-01

View Document

05/12/235 December 2023 Registered office address changed from 49 Salisbury Road Enfield EN3 6HG England to 60 Kingwell Road Barnet EN4 0HY on 2023-12-05

View Document

05/12/235 December 2023 Director's details changed for Mr Niikwao Nunoo on 2022-11-01

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

14/06/2314 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

27/10/2227 October 2022 Micro company accounts made up to 2022-01-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

26/01/2126 January 2021 DIRECTOR APPOINTED MR NIIKWAO NUNOO

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

26/01/2126 January 2021 APPOINTMENT TERMINATED, DIRECTOR NIIKWAO NUNOO

View Document

01/10/201 October 2020 REGISTERED OFFICE CHANGED ON 01/10/2020 FROM 49 SALISBURY ROAD ENFIELD EN3 6HQ ENGLAND

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

12/09/2012 September 2020 APPOINTMENT TERMINATED, DIRECTOR CIPRIAN ARGESANU

View Document

12/09/2012 September 2020 REGISTERED OFFICE CHANGED ON 12/09/2020 FROM FLAT B 285 HIGH ROAD LEYTON LONDON E10 5QN ENGLAND

View Document

12/09/2012 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIIKWAO NUNOO

View Document

12/09/2012 September 2020 CESSATION OF CIPRIAN LAURENTIU ARGESANU AS A PSC

View Document

12/09/2012 September 2020 12/09/20 STATEMENT OF CAPITAL GBP 1

View Document

12/09/2012 September 2020 DIRECTOR APPOINTED MR NIIKWAO NUNOO

View Document

28/08/2028 August 2020 28/08/20 STATEMENT OF CAPITAL GBP 1

View Document

09/06/209 June 2020 DISS40 (DISS40(SOAD))

View Document

07/06/207 June 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

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

View Accounts

15/01/1915 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information