TRADE PRINT ONLINE LTD

27 Old Gloucester Street, London, WC1N 3AX, England
StatusACTIVE
Company No.07696966
CategoryPrivate Limited Company
Incorporated07 Jul 2011
Age12 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

TRADE PRINT ONLINE LTD is an active private limited company with number 07696966. It was incorporated 12 years, 10 months, 8 days ago, on 07 July 2011. The company address is 27 Old Gloucester Street, London, WC1N 3AX, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 04 Apr 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 07 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 07 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Bradley

Termination date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 07 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Conor Bradley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Feb 2022

Action Date: 17 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076969660002

Charge creation date: 2022-02-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2022

Action Date: 17 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076969660001

Charge creation date: 2022-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Address

Type: AD01

Old address: 1717 London Road Leigh-on-Sea Essex SS9 2SW

New address: 27 Old Gloucester Street London WC1N 3AX

Change date: 2022-01-24

Documents

View document PDF

Certificate change of name company

Date: 12 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed essex print and publications LIMITED\certificate issued on 12/01/22

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2021

Action Date: 07 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-07

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Mar 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-01-11

Psc name: Ross Hackney

Documents

View document PDF

Notification of a person with significant control

Date: 24 Mar 2021

Action Date: 11 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dominique Walsh

Notification date: 2021-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2021

Action Date: 11 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Conor Bradley

Termination date: 2021-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dominique Walsh

Appointment date: 2020-12-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Ross Hackney

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Matt Allen

Cessation date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lee Bradley Jarvis

Cessation date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Conor Bradley

Appointment date: 2020-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-02

Officer name: Lee Bradley Jarvis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew David Allen

Termination date: 2020-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-02

Officer name: Lee Bradley Jarvis

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2020

Action Date: 07 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 09 Sep 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 07 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-15

New address: 1717 London Road Leigh-on-Sea Essex SS9 2SW

Old address: C/O Dragon Enterprise Centre 28 Stephenson Road Leigh-on-Sea Essex SS9 5LY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 07 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Capital allotment shares

Date: 01 May 2014

Action Date: 01 Apr 2014

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2014-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 07 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-07

Documents

View document PDF

Resolution

Date: 26 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 30 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed essex publications LTD\certificate issued on 30/01/13

Documents

View document PDF

Change of name notice

Date: 30 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2013

Action Date: 22 Jan 2013

Category: Address

Type: AD01

Old address: C/O Unit 14 14 Riverside Industrial Estate South Street Rochford Essex SS4 1BS England

Change date: 2013-01-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Oct 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2012

Action Date: 07 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE DATA MANAGEMENT LIMITED

C/O INTOUCH ACCOUNTING EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU

Number:10747341
Status:ACTIVE
Category:Private Limited Company

CANOPY CBD LTD

27 OLD GLOUCESTER STREET, LONDON, UNITED KINGDOM,LONDON,WC1N 3AX

Number:11831968
Status:ACTIVE
Category:Private Limited Company

ELLIOT INVESTMENT LTD

MALCOLM HOUSE 27 WINDSOR ROAD,MANCHESTER,M40 1QQ

Number:06578665
Status:ACTIVE
Category:Private Limited Company

HBW SEDLMEIER LIMITED

69 GREAT HAMPTON STREET,WEST MIDLANDS,B18 6EW

Number:05263783
Status:ACTIVE
Category:Private Limited Company

MALTON ENTERPRISES LTD

14 MONKSEATON DRIVE,WHITLEY BAY,NE26 1SZ

Number:11533373
Status:ACTIVE
Category:Private Limited Company

MANAGEMENT CONSTRUCTION (SOUTH ) LIMITED

35 BADGER BROOK LANE,REDDITCH,B96 6EJ

Number:06446461
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