About

Registered Number: 02951328
Date of Incorporation: 21/07/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: Central House, 25 Camperdown Street, London, E1 8DZ

 

Having been setup in 1994, Cp Trading Ltd has its registered office in London. Chatrik, Balbir Kaur, Rogers, Stuart Malcolm are listed as the directors of the organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATRIK, Balbir Kaur 01 February 2014 - 1
ROGERS, Stuart Malcolm 08 November 2010 08 September 2017 1

Filing History

Document Type Date
CH01 - Change of particulars for director 04 February 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 13 November 2018
AP01 - Appointment of director 27 July 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 11 October 2017
TM01 - Termination of appointment of director 14 September 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
CH01 - Change of particulars for director 10 March 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 25 February 2015
AA - Annual Accounts 14 October 2014
AP01 - Appointment of director 25 February 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 20 December 2013
TM01 - Termination of appointment of director 07 June 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 14 April 2011
CH03 - Change of particulars for secretary 14 April 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AP01 - Appointment of director 17 November 2010
AR01 - Annual Return 21 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 11 September 2008
RESOLUTIONS - N/A 05 August 2008
363a - Annual Return 29 January 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
288a - Notice of appointment of directors or secretaries 27 February 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 01 March 2004
288b - Notice of resignation of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
AA - Annual Accounts 11 August 2003
363s - Annual Return 28 February 2003
288b - Notice of resignation of directors or secretaries 03 December 2002
AA - Annual Accounts 20 September 2002
MISC - Miscellaneous document 04 August 2002
363s - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
AA - Annual Accounts 29 November 2001
288a - Notice of appointment of directors or secretaries 31 August 2001
288b - Notice of resignation of directors or secretaries 31 August 2001
363s - Annual Return 05 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 12 December 2000
288b - Notice of resignation of directors or secretaries 27 November 2000
288a - Notice of appointment of directors or secretaries 27 November 2000
288b - Notice of resignation of directors or secretaries 21 November 2000
287 - Change in situation or address of Registered Office 06 November 2000
288b - Notice of resignation of directors or secretaries 06 November 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 12 February 1999
288c - Notice of change of directors or secretaries or in their particulars 12 February 1999
288b - Notice of resignation of directors or secretaries 03 February 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 16 July 1998
287 - Change in situation or address of Registered Office 01 May 1998
AUD - Auditor's letter of resignation 15 April 1998
AA - Annual Accounts 02 March 1998
288a - Notice of appointment of directors or secretaries 07 January 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
363s - Annual Return 04 August 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288b - Notice of resignation of directors or secretaries 14 May 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 25 September 1996
287 - Change in situation or address of Registered Office 20 August 1996
288 - N/A 20 December 1995
AA - Annual Accounts 25 August 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
363s - Annual Return 17 July 1995
288 - N/A 06 October 1994
MEM/ARTS - N/A 04 October 1994
RESOLUTIONS - N/A 20 September 1994
288 - N/A 20 September 1994
288 - N/A 20 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 September 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 September 1994
123 - Notice of increase in nominal capital 20 September 1994
CERTNM - Change of name certificate 13 September 1994
CERTNM - Change of name certificate 13 September 1994
287 - Change in situation or address of Registered Office 09 September 1994
NEWINC - New incorporation documents 21 July 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.