Advanced company searchLink opens in new window

CMGP TRADING LTD

Company number 12931011

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)
05 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
09 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
02 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with no updates
30 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
16 Dec 2022 PSC01 Notification of Charani Madu Lasanthi Gamage as a person with significant control on 14 December 2022
16 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
16 Dec 2022 PSC07 Cessation of Milinda Gamage as a person with significant control on 14 December 2022
16 Dec 2022 TM01 Termination of appointment of Milinda Gamage as a director on 14 December 2022
02 Dec 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
02 Dec 2022 CH01 Director's details changed for Charani Madu Lasanthi Gamage on 29 November 2022
02 Dec 2022 CH01 Director's details changed for Mr Milinda Gamage on 29 November 2022
02 Dec 2022 PSC04 Change of details for Mr Milinda Gamage as a person with significant control on 29 November 2022
02 Dec 2022 AD01 Registered office address changed from Unit 11 Waverley Industrial Park Hailsham Drive Harrow HA1 4TR England to Suite 310D Sterling House Langston Road Loughton IG10 3TS on 2 December 2022
26 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
17 Nov 2021 AD01 Registered office address changed from Wonea House Ground Floor 2 Richmond Road Isleworth TW7 7BL England to Unit 11 Waverley Industrial Park Hailsham Drive Harrow HA1 4TR on 17 November 2021
16 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with updates
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
08 Nov 2021 TM01 Termination of appointment of Chiragi Sanjiv Patel as a director on 31 October 2021
18 Jun 2021 PSC01 Notification of Milinda Gamage as a person with significant control on 1 June 2021
18 Jun 2021 PSC07 Cessation of Charani Madu Lasanthi Gamage as a person with significant control on 31 May 2021
18 Jun 2021 AP01 Appointment of Mr Milinda Gamage as a director on 5 June 2021
24 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-15
12 May 2021 AP01 Appointment of Mrs Chiragi Sanjiv Patel as a director on 1 May 2021
12 May 2021 CS01 Confirmation statement made on 12 May 2021 with updates
29 Apr 2021 AD01 Registered office address changed from 181 Tolcarne Drive Pinner Middlesex HA5 2DN United Kingdom to Wonea House Ground Floor 2 Richmond Road Isleworth TW7 7BL on 29 April 2021