CMC TRADERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/09/2521 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

26/02/2526 February 2025 Compulsory strike-off action has been discontinued

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

20/02/2520 February 2025 Confirmation statement made on 2024-12-05 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/12/2425 December 2024 Micro company accounts made up to 2023-12-31

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/12/2328 December 2023 Micro company accounts made up to 2022-12-31

View Document

20/11/2320 November 2023 Termination of appointment of Joseph Gottesfeld as a director on 2023-11-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Cessation of Jacob Silver as a person with significant control on 2022-12-05

View Document

05/12/225 December 2022 Notification of Aryeh Gottesfeld as a person with significant control on 2022-09-05

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with updates

View Document

05/12/225 December 2022 Director's details changed for Mr Aryeh Gottesfeld on 2022-12-05

View Document

05/12/225 December 2022 Cessation of Itzhak Wiznitzer as a person with significant control on 2022-12-05

View Document

28/10/2228 October 2022 Change of details for Mr Jacob Silver as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Joseph Gottesfeld as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Cessation of Arueh Gottesfeld as a person with significant control on 2022-10-28

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Notification of Jacob Silver as a person with significant control on 2022-09-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

18/10/2118 October 2021 Cessation of Jack Silver as a person with significant control on 2021-10-18

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

25/12/2025 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

30/10/2030 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, DIRECTOR JACOB SILVER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM C/O 30 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM 30 CASTLEWOOD ROAD LONDON N16 6DW ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARUEH GOTTESFELD

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ARYEH GOTTESFELD / 01/02/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 214 STAMFORD HILL LONDON N16 6RA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM SUITE NO. 27 159 CLAPTON COMMON LONDON E5 9AE

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 93 DUNSMURE ROAD HACKNEY LONDON N16 5HT

View Document

28/12/1328 December 2013 Annual accounts for year ending 28 Dec 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 December 2012

View Document

29/09/1329 September 2013 PREVSHO FROM 29/12/2012 TO 28/12/2012

View Document

28/12/1228 December 2012 Annual accounts for year ending 28 Dec 2012

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 29 December 2011

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ARYEH GOTTESFEL / 18/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

19/09/1219 September 2012 PREVSHO FROM 30/12/2011 TO 29/12/2011

View Document

29/12/1129 December 2011 Annual accounts for year ending 29 Dec 2011

View Accounts

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1116 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ESTHER GOTTESFELD / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SILVER / 16/11/2011

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GOTTESFELD / 16/11/2011

View Document

16/11/1116 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR APPOINTED MR ARYEH GOTTESFEL

View Document

07/09/117 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

20/12/1020 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/07/1021 July 2010 PREVEXT FROM 31/10/2009 TO 31/12/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH GOTTESFELD / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SILVER / 02/10/2009

View Document

02/11/092 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 REGISTERED OFFICE CHANGED ON 18/01/08 FROM: 206 HIGH ROAD LONDON N15 4NP

View Document

18/10/0718 October 2007 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