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)
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
  • GBP 231,586
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
  • GBP 231,586
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