NORTH EIRE TRADING COMPANY LIMITED
Status | ACTIVE |
Company No. | 04600809 |
Category | Private Limited Company |
Incorporated | 26 Nov 2002 |
Age | 21 years, 6 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
NORTH EIRE TRADING COMPANY LIMITED is an active private limited company with number 04600809. It was incorporated 21 years, 6 months, 3 days ago, on 26 November 2002. The company address is 41 Devonshire Street 41 Devonshire Street, London, W1G 7AJ, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 14 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-14
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2022
Action Date: 14 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-14
Documents
Accounts with accounts type micro entity
Date: 07 Mar 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 27 Oct 2021
Action Date: 14 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-14
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2021
Action Date: 09 Apr 2021
Category: Address
Type: AD01
Old address: 3 Gower Street London WC1E 6HA United Kingdom
Change date: 2021-04-09
New address: 41 Devonshire Street Ground Floor London W1G 7AJ
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-14
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Appoint person director company with name date
Date: 24 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-12-23
Officer name: Mr Konstantin Mikhalev
Documents
Termination director company with name termination date
Date: 24 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elna Paulette Lafortune
Termination date: 2019-12-23
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Gazette filings brought up to date
Date: 15 Nov 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 14 Nov 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 18 Dec 2017
Action Date: 18 Dec 2017
Category: Address
Type: AD01
Old address: 35 Ivor Place London NW1 6EA England
New address: 3 Gower Street London WC1E 6HA
Change date: 2017-12-18
Documents
Confirmation statement with no updates
Date: 27 Nov 2017
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Gazette filings brought up to date
Date: 01 Nov 2017
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-10-28
Officer name: Mrs. Elna Paulette Lafortune
Documents
Termination director company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gaetanne Sharon Antat
Termination date: 2016-10-28
Documents
Termination secretary company with name termination date
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gaetanne Sharon Antat
Termination date: 2016-10-28
Documents
Change registered office address company with date old address new address
Date: 28 Oct 2016
Action Date: 28 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-28
Old address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA
New address: 35 Ivor Place London NW1 6EA
Documents
Accounts with accounts type dormant
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Accounts amended with accounts type total exemption full
Date: 09 Mar 2016
Action Date: 30 Nov 2014
Category: Accounts
Type: AAMD
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Appoint person director company with name date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-30
Officer name: Ms Gaetanne Sharon Antat
Documents
Termination director company with name termination date
Date: 30 Nov 2015
Action Date: 30 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jennifer Catherine Rene
Termination date: 2015-11-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Gazette filings brought up to date
Date: 20 Dec 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 19 Dec 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address new address
Date: 05 Sep 2014
Action Date: 05 Sep 2014
Category: Address
Type: AD01
New address: Intershore Suites Room 414 88 Kingsway London WC2B 6AA
Old address: Intershore Suites Vernon House Sicilian Avenue London WC1A 2QS
Change date: 2014-09-05
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 26 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-26
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2012
Action Date: 26 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 26 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-26
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Dec 2010
Action Date: 26 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-26
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 26 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-26
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 02/04/2009 from office 4 59-60 russell square london WC1B 4HP
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 27 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 02 Oct 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/11/05
Documents
Legacy
Date: 18 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/11/05; full list of members
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 05/07/05 from: regent house 316 beulah hill upper norwood london SE19 3HF
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 08 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/04; full list of members
Documents
Legacy
Date: 19 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/11/03; full list of members
Documents
Legacy
Date: 30 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 30/01/03 from: 71 woodford crescent pinner middlesex HA5 3UA
Documents
Legacy
Date: 03 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 03/01/03 from: 7 woodford cresent pinner middlesex HA5 3UA
Documents
Some Companies
26 ASHLEY LANE,LYMINGTON,SO41 0GA
Number: | 04496020 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLORY GLAMOUR HAIR AND BEAUTY SHOP LTD
28 ELECTRIC AVENUE,BRIXTON,SW9 8JP
Number: | 10176826 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUGO WRAMPLING - POUNSETT LIMITED
POPLAR COTTAGE WINCHESTER ROAD,EASTLEIGH,SO50 7HA
Number: | 11953921 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 CHRISTCHURCH GARDENS,HARROW,HA3 8NR
Number: | 11257919 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 GARSTANG ROAD,PRESTON,PR1 1LD
Number: | 11371259 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB
Number: | 08047912 |
Status: | ACTIVE |
Category: | Private Limited Company |