CFE TRADING LTD

2 Arundel Street 2 Arundel Street, London, WC2R 3DA, England
StatusACTIVE
Company No.11047500
CategoryPrivate Limited Company
Incorporated03 Nov 2017
Age6 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

CFE TRADING LTD is an active private limited company with number 11047500. It was incorporated 6 years, 7 months, 12 days ago, on 03 November 2017. The company address is 2 Arundel Street 2 Arundel Street, London, WC2R 3DA, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Address

Type: AD01

New address: 2 Arundel Street C/O Founders Forum - 6th Floor London WC2R 3DA

Old address: Kemp House City Road London EC1V 2NX England

Change date: 2024-06-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 16 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2022

Action Date: 16 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-16

Documents

View document PDF

Gazette notice compulsory

Date: 04 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 16 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-08

Old address: Wework C/O New Entrepreneurs Foundation 1 Mark Square London EC2A 4EG England

New address: Kemp House City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 30 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-30

Officer name: Matthew David Smith

Documents

View document PDF

Resolution

Date: 14 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matthew David Smith

Cessation date: 2018-07-16

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-07-16

Psc name: The New Entrepreneurs Foundation

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mr Andrew Neville Joy

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-16

Officer name: Mrs Deirdre Maria Stirling

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew David Smith

Change date: 2018-01-29

Documents

View document PDF

Change to a person with significant control

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew David Smith

Change date: 2018-01-29

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-05

Officer name: Mr Matthew David Smith

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2017

Action Date: 05 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-05

Old address: 9B Sandy's Row London E1 7HW England

New address: Wework C/O New Entrepreneurs Foundation 1 Mark Square London EC2A 4EG

Documents

View document PDF

Incorporation company

Date: 03 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELECTRICAL SWITCHGEAR SERVICES LIMITED

UNIT B2 PARKGATE BUSINESS PARK, RAIL MILL WAY,ROTHERHAM,S62 6JQ

Number:05222936
Status:ACTIVE
Category:Private Limited Company

HUSTLE DIGITAL LTD

3 GROSVENOR GARDENS,LONDON,SW1W 0BD

Number:09301204
Status:ACTIVE
Category:Private Limited Company

KMP ACCOUNTANCY LIMITED

GORDON HOUSE,ASH VALE,GU12 5NT

Number:06483434
Status:ACTIVE
Category:Private Limited Company

LA FORGE DE GRAVIER LIMITED

4 HIGHER DOWNS,KNUTSFORD,WA16 8AW

Number:09125931
Status:ACTIVE
Category:Private Limited Company

MORTIMER PROPERTY INVESTMENTS LTD

MORTIMER HOUSE,PETTS WOOD,BR5 1DE

Number:05385132
Status:ACTIVE
Category:Private Limited Company

PETRALEX CIVIL ENGINEERING LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:09088774
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source