CPC TRADING LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

28/10/2428 October 2024 Accounts for a dormant company made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

06/11/236 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

07/12/227 December 2022 Second filing of Confirmation Statement dated 2022-02-12

View Document

30/03/2230 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN BULTITUDE

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, SECRETARY ALAN BULTITUDE

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/11/1919 November 2019 CESSATION OF SEAN MICHAEL CONNOLLY AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF ALAN ROY BULTITUDE AS A PSC

View Document

19/11/1919 November 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICK CONNOLLY

View Document

19/11/1919 November 2019 CESSATION OF NICHOLAS CONNOLLY AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF JAMIE OLIVER GROVE AS A PSC

View Document

19/11/1919 November 2019 CESSATION OF PATRICK WILLIAM CONNOLLY AS A PSC

View Document

19/11/1919 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE OLIVER GROVE / 01/09/2019

View Document

18/11/1918 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE GROVE

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE OLIVER GROVE / 12/02/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ROY BULTITUDE / 12/02/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN CONNOLLY

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICK CONNOLLY

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS CONNOLLY

View Document

14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN BULTITUDE

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS CONNOLLY / 06/04/2016

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/11/1610 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 DIRECTOR APPOINTED MR NICOLAS PATRICK CONNOLLY

View Document

19/08/1519 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

23/03/1523 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/06/1413 June 2014 12/02/14 STATEMENT OF CAPITAL GBP 100

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR PATRICK WILLIAM CONNOLLY

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MR SEAN MICHAEL CONNOLLY

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR JAMIE OLIVER GROVE

View Document

21/03/1421 March 2014 SECRETARY APPOINTED MR ALAN ROY BULTITUDE

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR ALAN ROY BULTITUDE

View Document

13/02/1413 February 2014 APPOINTMENT TERMINATED, DIRECTOR ASHOK BHARDWAJ

View Document

12/02/1412 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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