Advanced company searchLink opens in new window

CPT MARKETS UK LIMITED

Company number 06707165

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Feb 2018 AD02 Register inspection address has been changed to Suite 31, Second Floor 107 Cheapside London EC2V 6DN
13 Feb 2018 AP04 Appointment of St James's Corporate Services Limited as a secretary on 1 February 2018
05 Feb 2018 TM02 Termination of appointment of Cornhill Secretaries Limited as a secretary on 2 February 2018
31 Oct 2017 CH01 Director's details changed for Mr Salam Al-Aswad on 30 October 2017
30 Oct 2017 CH01 Director's details changed for Mr Salam Al-Aswad on 30 October 2017
30 Oct 2017 PSC04 Change of details for Mr Salam Fouad Naoom Alaswad as a person with significant control on 30 October 2017
26 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
12 Sep 2017 AA Full accounts made up to 31 December 2016
12 Oct 2016 AP01 Appointment of Mr Samir Pravin Shah as a director on 1 October 2016
27 Sep 2016 CS01 Confirmation statement made on 25 September 2016 with updates
16 Sep 2016 CH04 Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016
05 May 2016 AA Full accounts made up to 31 December 2015
05 May 2016 TM01 Termination of appointment of Steven David Blackbourn as a director on 5 May 2016
20 Apr 2016 CH01 Director's details changed for Mr Nicolas John Lewis on 19 April 2016
14 Apr 2016 CH01 Director's details changed for Mr Nicolas John Lewis on 13 April 2016
13 Apr 2016 CH01 Director's details changed for Mr Nicholas John Lewis on 13 April 2016
09 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 289,876
21 Aug 2015 AP01 Appointment of Mr Nicolas John Lewis as a director on 1 July 2015
03 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Authorisation of purchase of shares 07/08/2014
01 Jul 2015 TM01 Termination of appointment of Mahdi Kanbar-Agha as a director on 30 June 2015
22 Jun 2015 SH06 Cancellation of shares. Statement of capital on 12 April 2015
  • GBP 289,876
22 Jun 2015 SH03 Purchase of own shares.
08 May 2015 AA Full accounts made up to 31 December 2014
07 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 289,876
29 Aug 2014 CH01 Director's details changed for Mahdi Kanbar-Agha on 29 August 2014