CNM TRADING LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
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