- Company Overview for CMGP TRADING LTD (12931011)
- Filing history for CMGP TRADING LTD (12931011)
- People for CMGP TRADING LTD (12931011)
- More for CMGP TRADING LTD (12931011)
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
|
|
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 |