INIGO JONES TRADING LIMITED

71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom
StatusACTIVE
Company No.03823017
CategoryPrivate Limited Company
Incorporated10 Aug 1999
Age24 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

INIGO JONES TRADING LIMITED is an active private limited company with number 03823017. It was incorporated 24 years, 9 months, 24 days ago, on 10 August 1999. The company address is 71-75 Shelton Street Covent Garden, London, WC2H 9JQ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 01 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-01

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Dec 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2023

Action Date: 14 Feb 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Change date: 2023-02-14

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2023

Action Date: 12 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-01-12

Officer name: Elisa Surini

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sani George Aweida

Change date: 2023-02-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ

Old address: 180 Piccadilly London W1J 9HF

Change date: 2023-02-13

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2022

Action Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Massimo Pizzi Gasparon Contarini

Change date: 2020-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-31

Officer name: Hong Wu Gan

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Elisa Surini

Appointment date: 2019-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 07 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sani George Aweida

Appointment date: 2016-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-12

Officer name: Hong Wu Gan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 07 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Resolution

Date: 01 Dec 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 07 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-06

Officer name: Temple Secretarial Limited

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-08-06

Officer name: Hong Wu Gan

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hong Wu Gan

Appointment date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Amsam Management Limited

Termination date: 2014-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 28 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-06

Officer name: Douglas Peters

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2014

Action Date: 28 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-28

New address: 180 Piccadilly London W1J 9HF

Old address: 16 Old Bailey London EC4M 7EG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2014

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Gazette notice compulsary

Date: 28 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Douglas Peters

Documents

View document PDF

Termination director company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Arnaud Revel

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed arnaud revel

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/06 to 31/12/06

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 11 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2004

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Address

Type: 287

Description: Registered office changed on 31/03/04 from: one mitre square london EC3A 5AN

Documents

View document PDF

Legacy

Date: 31 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/09/02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2003

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 12 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2001

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2001

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 07 Mar 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/01 to 30/09/01

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/00; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2000

Category: Address

Type: 287

Description: Registered office changed on 23/05/00 from: c/o dibb lupton alsop 125 london wall london EC2Y 5AE

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 02/09/99--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 22/11/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 06 Sep 1999

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 02 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed broomco (1908) LIMITED\certificate issued on 02/09/99

Documents

View document PDF

Incorporation company

Date: 10 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CADPLAN ARCHITECTURE LIMITED

45-47 HIGH STREET,BRISTOL,BS48 1AW

Number:06477054
Status:ACTIVE
Category:Private Limited Company

ECOSPACES STRUCTURES LTD

NASH GROVE TROOPERS INN,HAVERFORDWEST,SA62 4HB

Number:08147470
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAMAL TRAVELS LTD

50 LIVERPOOL STREET,LONDON,EC2M 7PY

Number:11156898
Status:ACTIVE
Category:Private Limited Company

MDS VENTILATION LIMITED

34 CAMPION CLOSE,CHATHAM,ME5 0PJ

Number:10311819
Status:ACTIVE
Category:Private Limited Company

SCENTIA LIMITED

71 COLWYN ROAD,NORTHAMPTON,NN1 3PU

Number:07057864
Status:ACTIVE
Category:Private Limited Company

SILVERLIGHT RESEARCH LTD

111 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0SR

Number:11124869
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