COMPANIES TRADE & SERVICE LTD

Cf48 Chaplain Carey Building Northwood Road Cf48 Chaplain Carey Building Northwood Road, Margate, CT10 2WA, United Kingdom (+44), United Kingdom
StatusACTIVE
Company No.08664997
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 6 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2018-09-20

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AIMOVE LIMITED

4 CHERRY HOUSE,LONDON,W7 3PP

Number:10849685
Status:ACTIVE
Category:Private Limited Company

ALEMASH INTERNATIONAL LIMITED

7B BRITANNIA ROAD,BRISTOL,BS15 8BG

Number:11412577
Status:ACTIVE
Category:Private Limited Company

ANGLO CHINA ADVISORY LTD

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

MAKRS COLLECTIVE LIMITED

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

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