KINGSTON THAMES TRADING COMPANY LTD
Status | ACTIVE |
Company No. | 10727369 |
Category | Private Limited Company |
Incorporated | 18 Apr 2017 |
Age | 7 years, 1 month, 13 days |
Jurisdiction | England Wales |
SUMMARY
KINGSTON THAMES TRADING COMPANY LTD is an active private limited company with number 10727369. It was incorporated 7 years, 1 month, 13 days ago, on 18 April 2017. The company address is 12 John Princes Street, London, W1G 0JR, England.
Company Fillings
Mortgage create with deed with charge number charge creation date
Date: 07 May 2024
Action Date: 01 May 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2024-05-01
Charge number: 107273690002
Documents
Resolution
Date: 10 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 08 Apr 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-02
Documents
Change to a person with significant control
Date: 09 Mar 2023
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-04
Psc name: Ms Yina Wan
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: 16 Dec 2022
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: 13 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-13
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2021
Action Date: 23 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-23
New address: 12 John Princes Street London W1G 0JR
Old address: Kemp House 152-160 City Road London EC1V 2NX United Kingdom
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 13 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-13
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person director company with change date
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-04
Officer name: Yina Wan
Documents
Cessation of a person with significant control
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-04
Psc name: Jun Guo
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2020
Action Date: 04 Nov 2020
Category: Address
Type: AD01
New address: Kemp House 152-160 City Road London EC1V 2NX
Old address: 43 Greenview Drive London SW20 9DS United Kingdom
Change date: 2020-11-04
Documents
Confirmation statement with updates
Date: 13 Apr 2020
Action Date: 13 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-13
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Mar 2019
Action Date: 21 Feb 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-02-21
Charge number: 107273690001
Documents
Change to a person with significant control
Date: 11 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-01
Psc name: Mr. Jun Guo
Documents
Notification of a person with significant control
Date: 11 Feb 2019
Action Date: 01 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Yina Wan
Notification date: 2019-01-01
Documents
Accounts with accounts type dormant
Date: 23 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination director company with name termination date
Date: 19 Nov 2018
Action Date: 17 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jun Guo
Termination date: 2018-11-17
Documents
Appoint person director company with name date
Date: 19 Nov 2018
Action Date: 18 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Yina Wan
Appointment date: 2018-11-18
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
New address: 43 Greenview Drive London SW20 9DS
Old address: 43 Greenview Drive London SW20 9DS United Kingdom
Change date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: 43 Greenview Drive London SW20 9DS
Old address: 9 Elm Walk London SW20 9ED United Kingdom
Documents
Confirmation statement with updates
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 17 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-17
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-05
New address: 9 Elm Walk London SW20 9ED
Old address: Flat 3, Ravens House Wadbrook Street Kingston upon Thames KT1 1HR United Kingdom
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2017
Action Date: 27 Jun 2017
Category: Address
Type: AD01
Old address: Room 690, 6th Floor 2 Kingdom Street London W2 6BD United Kingdom
Change date: 2017-06-27
New address: Flat 3, Ravens House Wadbrook Street Kingston upon Thames KT1 1HR
Documents
Some Companies
GLENCONNER LUDBOROUGH ROAD,GRIMSBY,DN36 5RF
Number: | 10969821 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORCHARD HOUSE,REIGATE,RH2 8JX
Number: | 11491603 |
Status: | ACTIVE |
Category: | Private Limited Company |
GODFREY PAGE PROPERTY SERVICES LIMITED
3 DERE CROFT,DERBY,DE72 3WG
Number: | 10808716 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAKESIDE LANDSCAPES SCOTLAND LTD
121 MOFFAT STREET,GLASGOW,G5 0ND
Number: | SC543159 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WORCESTER ROAD,UXBRIDGE,UB8 3TH
Number: | 08560216 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BROMLEY LANE,CHISLEHURST,BR7 6LH
Number: | 11365867 |
Status: | ACTIVE |
Category: | Private Limited Company |