Advanced company searchLink opens in new window

CWG MARKETS LTD

Company number 08888720

Filter by category

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)
20 Oct 2020 CS01 Confirmation statement made on 17 August 2020 with updates
20 Oct 2020 SH01 Statement of capital following an allotment of shares on 5 October 2020
  • GBP 1,965,669
11 Jun 2020 SH01 Statement of capital following an allotment of shares on 19 March 2020
  • GBP 1,765,525
16 Oct 2019 TM01 Termination of appointment of Martin David Lawrence as a director on 9 October 2019
23 Sep 2019 AA Full accounts made up to 28 February 2019
28 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
21 Aug 2019 PSC04 Change of details for Miss Yan Wang as a person with significant control on 16 August 2019
21 Aug 2019 CH01 Director's details changed for Mr Martin David Lawrence on 16 August 2019
17 Jul 2019 AP01 Appointment of Ms Yan Wang as a director on 4 July 2019
23 May 2019 TM01 Termination of appointment of Mark William Pendry Jackson as a director on 23 May 2019
21 May 2019 AD01 Registered office address changed from , Level 2 43-45 Dorset Street, London, W1U 7NA, United Kingdom to 3rd Floor 76 Cannon Street London EC4N 6AE on 21 May 2019
12 Mar 2019 AP01 Appointment of Mr Patrick Joon Leong Koh as a director on 1 March 2019
20 Dec 2018 AP01 Appointment of Mr Martin David Lawrence as a director on 1 November 2018
10 Dec 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Nov 2018 TM01 Termination of appointment of Perry Ernest Asforis as a director on 12 November 2018
11 Oct 2018 PSC04 Change of details for Miss Yan Wang as a person with significant control on 1 September 2018
06 Sep 2018 PSC04 Change of details for Yan Wang as a person with significant control on 15 August 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
22 Jun 2018 SH01 Statement of capital following an allotment of shares on 22 June 2018
  • GBP 1,500,000
31 Jan 2018 CS01 Confirmation statement made on 31 January 2018 with updates
24 Nov 2017 AAMD Amended micro company accounts made up to 28 February 2017
16 Nov 2017 AA Micro company accounts made up to 28 February 2017
29 Jun 2017 AP01 Appointment of Mr Perry Asforis as a director on 28 June 2017
28 Jun 2017 AP01 Appointment of Mr Mark William Pendry Jackson as a director on 28 June 2017
20 Mar 2017 TM01 Termination of appointment of Jeffrey Simon Ross as a director on 16 March 2017