CP TRADING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Registered office address changed from Central House 25 Camperdown Street London E1 8DZ to The Rowe 59-63 Whitechapel High Street London E1 7PF on 2025-04-14

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

20/12/2420 December 2024 Accounts for a small company made up to 2024-03-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

09/01/249 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

22/12/2122 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/02/1525 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MS BALBIR KAUR CHATRIK

View Document

24/02/1424 February 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR MAXINE EDNEY

View Document

26/02/1326 February 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

05/01/135 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/02/1224 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1114 April 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR OLUSEYI OBAKIN / 14/04/2011

View Document

05/01/115 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RHODES

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MAXINE EDNEY

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED STUART MALCOLM ROGERS

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MR OLUSEYI OBAKIN

View Document

21/04/1021 April 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/08/085 August 2008 S366A DISP HOLDING AGM 30/07/2008

View Document

29/01/0829 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 REGISTERED OFFICE CHANGED ON 27/02/06

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/03/041 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 SECRETARY RESIGNED

View Document

03/09/033 September 2003 NEW SECRETARY APPOINTED

View Document

03/09/033 September 2003 NEW DIRECTOR APPOINTED

View Document

11/08/0311 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 DIRECTOR RESIGNED

View Document

20/09/0220 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/08/024 August 2002 AUDITORS' RES

View Document

05/03/025 March 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 SECRETARY RESIGNED

View Document

31/08/0131 August 2001 NEW SECRETARY APPOINTED

View Document

05/04/015 April 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 SECRETARY RESIGNED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 DIRECTOR RESIGNED

View Document

06/11/006 November 2000 REGISTERED OFFICE CHANGED ON 06/11/00 FROM: G OFFICE CHANGED 06/11/00 BEWLAY HOUSE 2 SWALLOW PLACE LONDON W1R 7AA

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/02/9912 February 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 REGISTERED OFFICE CHANGED ON 01/05/98 FROM: G OFFICE CHANGED 01/05/98 THIRD FLOOR 45 MORTIMER STREET LONDON W1N 7TD

View Document

15/04/9815 April 1998 AUDITOR'S RESIGNATION

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/01/987 January 1998 NEW SECRETARY APPOINTED

View Document

08/12/978 December 1997 SECRETARY RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 NEW DIRECTOR APPOINTED

View Document

02/10/962 October 1996 RETURN MADE UP TO 21/07/96; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

20/08/9620 August 1996 REGISTERED OFFICE CHANGED ON 20/08/96 FROM: G OFFICE CHANGED 20/08/96 C/O ROCHMAN LANDAU 4TH FLOOR MAPPIN HOUSE 4 WINSLEY STREET LONDON WIN 7AR

View Document

20/12/9520 December 1995 NEW DIRECTOR APPOINTED

View Document

25/08/9525 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

06/10/946 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/944 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/9420 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/09/9420 September 1994 � NC 1000/24000 30/08/

View Document

20/09/9420 September 1994 NC INC ALREADY ADJUSTED 30/08/94

View Document

13/09/9413 September 1994 COMPANY NAME CHANGED SPEED 4477 LIMITED CERTIFICATE ISSUED ON 14/09/94

View Document

09/09/949 September 1994 REGISTERED OFFICE CHANGED ON 09/09/94 FROM: ASSIC HOUSE, 174-180 OLD STREET, LONDON, EC1V 9BP

View Document

21/07/9421 July 1994 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