- Company Overview for CPT MARKETS UK LIMITED (06707165)
- Filing history for CPT MARKETS UK LIMITED (06707165)
- People for CPT MARKETS UK LIMITED (06707165)
- Registers for CPT MARKETS UK LIMITED (06707165)
- More for CPT MARKETS UK LIMITED (06707165)
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) |
---|---|---|---|
17 Oct 2011 | TM01 | Termination of appointment of Adam Neal as a director | |
03 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
24 Aug 2011 | AD01 | Registered office address changed from 107 Cheapside London EC2V 6DT on 24 August 2011 | |
09 Aug 2011 | AD01 | Registered office address changed from 1 Ropemaker Street the Citypoint London EC2Y 9HT United Kingdom on 9 August 2011 | |
15 Feb 2011 | TM02 | Termination of appointment of Katie Le Roux as a secretary | |
10 Feb 2011 | AP04 | Appointment of Cornhill Secretaries Limited as a secretary | |
17 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 17 January 2011
|
|
14 Jan 2011 | AD01 | Registered office address changed from 20 Savile Row London W1S 3PR on 14 January 2011 | |
12 Oct 2010 | AR01 | Annual return made up to 25 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Salam Al-Aswad on 25 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Mahdi Kanbar-Agha on 25 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Adam David Neal on 25 September 2010 | |
13 Aug 2010 | CH03 | Secretary's details changed for Katie Polly Walsh on 24 July 2010 | |
20 Jul 2010 | TM02 | Termination of appointment of Cornhill Secretaries Limited as a secretary | |
20 Jul 2010 | AP03 | Appointment of Katie Polly Walsh as a secretary | |
25 Jun 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Feb 2010 | AD01 | Registered office address changed from 1 Lyric Square Hammersmith London W6 0NB on 24 February 2010 | |
15 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 6 November 2009
|
|
05 Oct 2009 | AR01 | Annual return made up to 25 September 2009 with full list of shareholders | |
02 Jul 2009 | 88(2) | Ad 28/05/09\gbp si 131584@1=131584\gbp ic 2/131586\ | |
02 Jul 2009 | 288a | Director appointed adam david neal | |
02 Jun 2009 | 287 | Registered office changed on 02/06/2009 from one hammersmith grove london W6 0NB england | |
16 May 2009 | 225 | Accounting reference date extended from 30/09/2009 to 31/12/2009 | |
25 Sep 2008 | NEWINC | Incorporation |