COMMERCIAL TRADE SERVICES (GROUP) LIMITED
Status | ACTIVE |
Company No. | 05101755 |
Category | Private Limited Company |
Incorporated | 14 Apr 2004 |
Age | 20 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
COMMERCIAL TRADE SERVICES (GROUP) LIMITED is an active private limited company with number 05101755. It was incorporated 20 years, 15 days ago, on 14 April 2004. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 25 Mar 2024
Action Date: 24 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-24
Psc name: Mr Daniel Richard Mulley
Documents
Change person director company with change date
Date: 25 Mar 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-24
Officer name: Mr Daniel Richard Mulley
Documents
Confirmation statement with updates
Date: 22 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change person secretary company with change date
Date: 22 Mar 2024
Action Date: 24 Jan 2024
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Deborah Mulley
Change date: 2024-01-24
Documents
Change registered office address company with date old address new address
Date: 24 Jan 2024
Action Date: 24 Jan 2024
Category: Address
Type: AD01
Old address: 12E Manor Road London N16 5SA
New address: 1 Kings Avenue London N21 3NA
Change date: 2024-01-24
Documents
Confirmation statement with updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 19 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 03 Aug 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 02 Aug 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Confirmation statement with no updates
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 02 May 2019
Action Date: 14 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-14
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2018
Action Date: 14 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-14
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 14 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Liquidation voluntary arrangement completion
Date: 07 Oct 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.4
Documents
Accounts amended with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 30 Apr 2014
Category: Accounts
Type: AAMD
Made up date: 2014-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 30 Apr 2011
Category: Accounts
Type: AAMD
Made up date: 2011-04-30
Documents
Accounts amended with accounts type total exemption full
Date: 28 Sep 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AAMD
Made up date: 2015-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2016
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2016
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 17 Jun 2016
Action Date: 06 Apr 2016
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2016-04-06
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 14 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-14
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Jun 2015
Action Date: 06 Apr 2015
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2015-04-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2015
Action Date: 14 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 11 Jun 2014
Action Date: 06 Apr 2014
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2014-04-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2014
Action Date: 14 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-14
Documents
Change account reference date company previous shortened
Date: 05 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2013
Action Date: 14 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-14
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 10 Jun 2013
Action Date: 06 Apr 2013
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2013-04-06
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change account reference date company previous shortened
Date: 31 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA01
New date: 2012-07-31
Made up date: 2013-04-30
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 26 Apr 2012
Action Date: 06 Apr 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-04-06
Documents
Liquidation cva supervisors abstract of receipts payments with brought down date
Date: 25 Apr 2012
Action Date: 06 Apr 2012
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.3
Brought down date: 2012-04-06
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2012
Action Date: 14 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-14
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Liquidation voluntary arrangement meeting approving companies voluntary arrangement
Date: 15 Apr 2011
Category: Insolvency
Sub Category: Voluntary-arrangement
Type: 1.1
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-14
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2010
Action Date: 14 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-14
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 15 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Nov 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2008
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 24/11/2008 from 12E manor road london N16 5JA
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Dec 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/06; full list of members
Documents
Legacy
Date: 12 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/04/05; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 May 2004
Category: Address
Type: 287
Description: Registered office changed on 10/05/04 from: 8/10 stamford hill london N16 6XZ
Documents
Some Companies
11 BODDENS HILL ROAD,STOCKPORT,SK4 2DG
Number: | 10979069 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINEPHARMA INTERNATIONAL LIMITED
16 UPPER WOBURN PLACE,LONDON,WC1H 0BS
Number: | 08550018 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-21 CORN MARKET,BELFAST,BT1 4DB
Number: | NI071115 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08653647 |
Status: | ACTIVE |
Category: | Private Limited Company |
PILLAR & LUCY HOUSE,GLOUCESTER,GL2 5RG
Number: | 09981767 |
Status: | ACTIVE |
Category: | Private Limited Company |
THOMAS GEORGE PROPERTIES LIMITED
CASTLE HOUSE,FOLKESTONE,CT20 2TQ
Number: | 08662072 |
Status: | LIVE BUT RECEIVER MANAGER ON AT LEAST ONE CHARGE |
Category: | Private Limited Company |