INIGO JONES TRADING LIMITED
Status | ACTIVE |
Company No. | 03823017 |
Category | Private Limited Company |
Incorporated | 10 Aug 1999 |
Age | 24 years, 9 months, 24 days |
Jurisdiction | England 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
Gazette filings brought up to date
Date: 30 Dec 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 22 Feb 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Appoint person director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Douglas Peters
Documents
Termination director company with name
Date: 08 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Arnaud Revel
Documents
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
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
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
Legacy
Date: 26 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed arnaud revel
Documents
Legacy
Date: 15 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
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
Legacy
Date: 26 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/12/06
Documents
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
Legacy
Date: 11 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/06; full list of members
Documents
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
Legacy
Date: 15 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/05; full list of members
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/04; full list of members
Documents
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
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
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/03; full list of members
Documents
Legacy
Date: 27 Apr 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/02
Documents
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
Legacy
Date: 12 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/08/02; full list of members
Documents
Legacy
Date: 12 Sep 2001
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/01; full list of members
Documents
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
Legacy
Date: 07 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/01 to 30/09/01
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/00; full list of members
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 22 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 02/09/99--------- £ si 8@1=8 £ ic 2/10
Documents
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
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Some Companies
45-47 HIGH STREET,BRISTOL,BS48 1AW
Number: | 06477054 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASH GROVE TROOPERS INN,HAVERFORDWEST,SA62 4HB
Number: | 08147470 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
50 LIVERPOOL STREET,LONDON,EC2M 7PY
Number: | 11156898 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 CAMPION CLOSE,CHATHAM,ME5 0PJ
Number: | 10311819 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 COLWYN ROAD,NORTHAMPTON,NN1 3PU
Number: | 07057864 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 BUCKINGHAM PALACE ROAD,LONDON,SW1W 0SR
Number: | 11124869 |
Status: | ACTIVE |
Category: | Private Limited Company |