TRADING 212 GROUP LIMITED

10-15 Queen Street 10-15 Queen Street, London, EC4N 1TX, England
StatusACTIVE
Company No.10014283
CategoryPrivate Limited Company
Incorporated19 Feb 2016
Age8 years, 3 months, 18 days
JurisdictionEngland Wales

SUMMARY

TRADING 212 GROUP LIMITED is an active private limited company with number 10014283. It was incorporated 8 years, 3 months, 18 days ago, on 19 February 2016. The company address is 10-15 Queen Street 10-15 Queen Street, London, EC4N 1TX, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 25 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Malaeka Ali Kazmi

Appointment date: 2024-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

New address: 10-15 Queen Street Aldermary House London EC4N 1TX

Old address: 107 Cheapside London EC2V 6DN United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 11 Dec 2023

Action Date: 07 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-07

Officer name: Mr Sina Mostafavi

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Graham Parsons

Termination date: 2023-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 25 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ivan Atanasov Ashminov

Appointment date: 2022-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Bole

Appointment date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Graham Parsons

Appointment date: 2022-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2022

Action Date: 21 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Mantilas

Appointment date: 2022-10-21

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 25 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mukid Hossain Chowdhury

Appointment date: 2022-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2021

Action Date: 25 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2021

Action Date: 19 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Luke Saunders

Termination date: 2021-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 28 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 25 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-25

Documents

View document PDF

Accounts with accounts type group

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2017

Action Date: 01 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-01

Capital : 6,263,060 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 11 Sep 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 11 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Capital allotment shares

Date: 17 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 2,690,550 GBP

Date: 2017-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 18 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-18

Documents

View document PDF

Second filing capital allotment shares

Date: 16 Feb 2017

Action Date: 12 Oct 2016

Category: Capital

Type: RP04SH01

Date: 2016-10-12

Capital : 510,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2017

Action Date: 12 Oct 2016

Category: Capital

Type: SH01

Date: 2016-10-12

Capital : 1,010,000 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-22

Officer name: Borislav Nedialkov

Documents

View document PDF

Incorporation company

Date: 19 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLEND LIMITED

THE OLD ENGINE SHED WHETTONS YARD,BLOXHAM,OX15 4NB

Number:04919140
Status:ACTIVE
Category:Private Limited Company

ESTERLINE TECHNOLOGIES FRENCH ACQUISITION LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3TW

Number:07649574
Status:ACTIVE
Category:Private Limited Company

JOMINI LOGISTICS SERVICES LTD

28 CALICO WAY,GLASGOW,G66 7GB

Number:SC580283
Status:ACTIVE
Category:Private Limited Company

LORENA MEDICAL SERVICES LIMITED

3 MORIATRY CLOSE,LONDON,N7 0EF

Number:11287057
Status:ACTIVE
Category:Private Limited Company

MINIMERCIALS LTD

71 WORCESTER COURT,TONYREFAIL, PORTH,CF39 8JU

Number:05583524
Status:ACTIVE
Category:Private Limited Company

REVEL SYSTEMS (UK) LIMITED

42-46 FOUNTAIN STREET,BELFAST,BT1 5EF

Number:NI625221
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