CP PLUS (TRADING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-29 with updates

View Document

05/02/255 February 2025 Cessation of Trade Topco Limited as a person with significant control on 2024-04-22

View Document

05/02/255 February 2025 Notification of Newholdco (March 2024) Limited as a person with significant control on 2024-04-22

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-01-29 with updates

View Document

05/02/245 February 2024 Accounts for a small company made up to 2023-06-30

View Document

02/02/242 February 2024 Secretary's details changed for Ms Laura Gershfield on 2022-06-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Appointment of Mrs Ashleigh Geralda Lewis as a director on 2023-05-04

View Document

30/03/2330 March 2023 Group of companies' accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Secretary's details changed for Ms Kimberley Green on 2023-02-14

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-29 with updates

View Document

03/02/233 February 2023 Satisfaction of charge 090350560002 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

20/05/2220 May 2022 Change of details for Trade Topco Limited as a person with significant control on 2022-05-20

View Document

20/05/2220 May 2022 Registered office address changed from 10 Flask Walk London NW3 1HE to Jack Straw's Castle 12 North End Way London NW3 7ES on 2022-05-20

View Document

12/05/2212 May 2022 Secretary's details changed for Ms Laura Gershfield on 2022-03-29

View Document

12/05/2212 May 2022 Secretary's details changed for Ms Susan Irene Royston on 2022-03-29

View Document

12/05/2212 May 2022 Director's details changed for Ellis Anthony Green on 2022-03-29

View Document

12/05/2212 May 2022 Secretary's details changed for Mr Seth Green on 2022-03-29

View Document

28/03/2228 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-29 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

07/04/217 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

04/02/214 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 090350560003

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES

View Document

27/01/2127 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 090350560002

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/05/2029 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

24/02/2024 February 2020 CESSATION OF ELLIS ANTHONY GREEN AS A PSC

View Document

24/02/2024 February 2020 CESSATION OF IAN STUART LANGDON AS A PSC

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRADE TOPCO LIMITED

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES

View Document

28/03/1928 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES

View Document

04/03/194 March 2019 SECRETARY APPOINTED MS LAURA GERSHFIELD

View Document

06/04/186 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

14/02/1814 February 2018 PSC'S CHANGE OF PARTICULARS / MR ELLIS ANTHONY GREEN / 09/02/2018

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MR SETH GREEN

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MS SUSAN IRENE ROYSTON

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MS KIMBERLEY GREEN

View Document

21/06/1721 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

06/01/176 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090350560001

View Document

30/03/1630 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090350560001

View Document

24/03/1624 March 2016 SOLVENCY STATEMENT DATED 23/03/16

View Document

24/03/1624 March 2016 REDUCE ISSUED CAPITAL 23/03/2016

View Document

24/03/1624 March 2016 24/03/16 STATEMENT OF CAPITAL GBP 50675.60

View Document

24/03/1624 March 2016 STATEMENT BY DIRECTORS

View Document

19/02/1619 February 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 SUB-DIVISION 10/04/15

View Document

01/02/161 February 2016 26/03/15 STATEMENT OF CAPITAL GBP 75000

View Document

29/01/1629 January 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

19/06/1519 June 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED ELLIS ANTHONY GREEN

View Document

12/05/1412 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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