Accounts. Accounts type micro entity. |
2022-05-13 |
View Report |
Accounts. Accounts type dormant. |
2021-10-20 |
View Report |
Confirmation statement. Statement with no updates. |
2021-09-10 |
View Report |
Accounts. Accounts type micro entity. |
2020-08-11 |
View Report |
Confirmation statement. Statement with no updates. |
2020-08-11 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-10-30 |
View Report |
Gazette. Gazette notice compulsory. |
2019-10-29 |
View Report |
Address. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2019-10-23. New address: 4 Beacon Road Trafford Park Manchester M17 1AF. |
2019-10-23 |
View Report |
Confirmation statement. Statement with updates. |
2019-10-23 |
View Report |
Officers. Officer name: Mr Sandeep Singh Chadha. Appointment date: 2019-08-13. |
2019-08-13 |
View Report |
Accounts. Accounts type total exemption full. |
2019-02-14 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-06 |
View Report |
Accounts. Accounts type micro entity. |
2018-07-27 |
View Report |
Confirmation statement. Statement with no updates. |
2017-08-24 |
View Report |
Accounts. Accounts type total exemption full. |
2017-02-07 |
View Report |
Accounts. Accounts type dormant. |
2016-09-12 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-09 |
View Report |
Address. Change date: 2016-08-04. New address: 20-22 Wenlock Road London N1 7GU. Old address: 145-157 st John Street London EC1V 4PW. |
2016-08-04 |
View Report |
Officers. Appointment date: 2016-08-02. Officer name: Mr Naresh Patel. |
2016-08-02 |
View Report |
Officers. Termination date: 2016-08-02. Officer name: Anthony Barber. |
2016-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-08 |
View Report |
Annual return. With made up date full list shareholders. |
2015-03-12 |
View Report |
Accounts. Accounts type dormant. |
2015-03-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-04 |
View Report |
Annual return. With made up date full list shareholders. |
2014-03-24 |
View Report |
Accounts. Accounts type total exemption small. |
2013-10-17 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-25 |
View Report |
Officers. Officer name: Clare Richardson. |
2012-09-13 |
View Report |
Accounts. Accounts type total exemption small. |
2012-06-13 |
View Report |
Annual return. With made up date full list shareholders. |
2012-02-27 |
View Report |
Officers. Officer name: Miss Clare Richardson. Change date: 2012-02-27. |
2012-02-27 |
View Report |
Accounts. Accounts type total exemption small. |
2011-10-25 |
View Report |
Address. Old address: 9 Bentinck Street London W1U 2EL United Kingdom. Change date: 2011-07-29. |
2011-07-29 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-16 |
View Report |
Annual return. With made up date full list shareholders. |
2011-02-09 |
View Report |
Address. Change date: 2011-02-09. Old address: 145-147 St John Street London EC1V 4PY England. |
2011-02-09 |
View Report |
Change of name. Description: Company name changed altus international LTD\certificate issued on 27/01/11. |
2011-01-27 |
View Report |
Accounts. Accounts type total exemption small. |
2010-10-12 |
View Report |
Address. Change date: 2010-09-09. Old address: 9 Bentinck Street London W1U 2EL England. |
2010-09-09 |
View Report |
Change of name. Description: Company name changed cnm trading LTD\certificate issued on 02/03/10. |
2010-03-02 |
View Report |
Annual return. With made up date full list shareholders. |
2010-02-18 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Clare Richardson. |
2010-02-17 |
View Report |
Officers. Change date: 2010-01-01. Officer name: Anthony Barber. |
2010-02-17 |
View Report |
Address. Old address: 9 Bentinck Street London W1U 2EL England. Change date: 2010-02-17. |
2010-02-17 |
View Report |
Address. Change date: 2010-02-17. Old address: 26 York Street London W1U 6PZ United Kingdom. |
2010-02-17 |
View Report |
Change of name. Change of name notice. |
2009-12-21 |
View Report |
Resolution. Description: Resolutions. |
2009-11-09 |
View Report |
Change of name. Change of name notice. |
2009-10-09 |
View Report |
Officers. Description: Director appointed anthony barber. |
2009-08-14 |
View Report |
Officers. Description: Appointment terminated secretary anthony barber. |
2009-08-13 |
View Report |