COMPANIES TRADE & SERVICE LTD
Status | ACTIVE |
Company No. | 08664997 |
Category | Private Limited Company |
Incorporated | 27 Aug 2013 |
Age | 10 years, 9 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
COMPANIES TRADE & SERVICE LTD is an active private limited company with number 08664997. It was incorporated 10 years, 9 months, 6 days ago, on 27 August 2013. The company address is Cf48 Chaplain Carey Building Northwood Road Cf48 Chaplain Carey Building Northwood Road, Margate, CT10 2WA, United Kingdom (+44), United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 30 Dec 2023
Action Date: 30 Dec 2023
Category: Address
Type: AD01
Change date: 2023-12-30
New address: Cf48 Chaplain Carey Building Northwood Road CT9 1UY Margate United Kingdom (+44) CT10 2WA
Old address: Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ England
Documents
Confirmation statement with updates
Date: 10 Aug 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 07 Aug 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type micro entity
Date: 09 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 05 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-05
Documents
Accounts with accounts type micro entity
Date: 01 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Resolution
Date: 19 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-22
Old address: 85 Great Portland Street First Floor London W1W 7LT England
New address: Cumberland Lodge Cumberland Road Suite 6 Margate CT9 2JZ
Documents
Capital allotment shares
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-09-20
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Uwe Ahrens
Change date: 2018-09-20
Documents
Change person director company with change date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-20
Officer name: Uwe Ahrens
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 10 Jul 2017
Action Date: 10 Jul 2017
Category: Address
Type: AD01
Old address: 59 Station Road London NW10 4UX England
New address: 85 Great Portland Street First Floor London W1W 7LT
Change date: 2017-07-10
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2016
Action Date: 27 Oct 2016
Category: Address
Type: AD01
Old address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE England
Change date: 2016-10-27
New address: 59 Station Road London NW10 4UX
Documents
Confirmation statement with updates
Date: 20 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2016
Action Date: 20 Sep 2016
Category: Address
Type: AD01
Old address: 23 Mill Street 1 st Saviours Wharf London SE1 2BE England
New address: 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE
Change date: 2016-09-20
Documents
Gazette filings brought up to date
Date: 13 Aug 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 10 Aug 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2015
Action Date: 26 Oct 2015
Category: Address
Type: AD01
Old address: , St Saviours Wharf Mill Street, London, SE1 2BE
Change date: 2015-10-26
New address: 23 Mill Street 1 st Saviours Wharf London SE1 2BE
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type dormant
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Change registered office address company with date old address new address
Date: 28 Nov 2014
Action Date: 28 Nov 2014
Category: Address
Type: AD01
Old address: , 1 King Street, Barton-upon-Humber, South Humberside, DN18 5ER, United Kingdom
Change date: 2014-11-28
New address: 23 Mill Street 1 st Saviours Wharf London SE1 2BE
Documents
Incorporation company
Date: 27 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4 CHERRY HOUSE,LONDON,W7 3PP
Number: | 10849685 |
Status: | ACTIVE |
Category: | Private Limited Company |
7B BRITANNIA ROAD,BRISTOL,BS15 8BG
Number: | 11412577 |
Status: | ACTIVE |
Category: | Private Limited Company |
APT 5 RODNEY POINT,LONDON,SE16 5HA
Number: | 10731396 |
Status: | ACTIVE |
Category: | Private Limited Company |
J CULLEN BUILDING SERVICES LTD
28 LIMES AVENUE,CARSHALTON,SM5 2AF
Number: | 07201481 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 CHANDOS ROAD,BRISTOL,BS31 2DB
Number: | 09185304 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SANA SALMAN PROPERTY INVESTMENTS LTD
231 MITCHAM ROAD,LONDON,SW17 9JG
Number: | 11380297 |
Status: | ACTIVE |
Category: | Private Limited Company |