TRADE-EXPLORER.EU SPOL LTD

11933639 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.11933639
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 20 days
JurisdictionEngland Wales

SUMMARY

TRADE-EXPLORER.EU SPOL LTD is an active private limited company with number 11933639. It was incorporated 5 years, 20 days ago, on 09 April 2019. The company address is 11933639 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Certificate change of name company

Date: 17 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whitecaterings services LIMITED\certificate issued on 17/05/23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rimvydas Danilevicius

Termination date: 2023-04-14

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-05

Officer name: Mr Rimvydas Danilevicius

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed a-z multi LTD\certificate issued on 28/03/23

Documents

View document PDF

Certificate change of name company

Date: 14 Mar 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed trade-explorer.eu spol. Sro LTD\certificate issued on 14/03/23

Documents

View document PDF

Certificate change of name company

Date: 19 Jan 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed NBD522022 as LTD\certificate issued on 19/01/23

Documents

View document PDF

Certificate change of name company

Date: 01 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed amato sia LTD\certificate issued on 01/12/22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2022

Action Date: 16 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-16

Officer name: Hugo Gonzales

Documents

View document PDF

Default companies house registered office address applied

Date: 08 Nov 2022

Action Date: 08 Nov 2022

Category: Address

Type: RP05

Default address: PO Box 4385, 11933639 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2022-11-08

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 24 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-24

Officer name: Mr Mark Lee

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-05

Officer name: Mr Hugo Gonzales

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2021

Action Date: 04 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-04

Officer name: Dzintars Gravis

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-03-03

Officer name: Mr Dzintars Gravis

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-08

Officer name: Mr Pauls Klavins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2020

Action Date: 28 Sep 2020

Category: Address

Type: AD01

New address: 20-22 Wenlock Road London N1 7GU

Change date: 2020-09-28

Old address: 74 Ram Gorse Harlow Harlow CM20 1PZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2020

Action Date: 14 May 2020

Category: Address

Type: AD01

New address: 74 Ram Gorse Harlow Harlow CM20 1PZ

Old address: 9 Five Acres Harlow Harlow CM18 6UX England

Change date: 2020-05-14

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2020

Action Date: 12 May 2020

Category: Address

Type: AD01

Change date: 2020-05-12

Old address: 6 Five Acres Harlow Harlow CM18 6UX England

New address: 9 Five Acres Harlow Harlow CM18 6UX

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FOLLEN (FORTON) LTD

THE SHIRES 31,WALLACE LANE,PRESTON,PR3 0BA

Number:08460333
Status:ACTIVE
Category:Private Limited Company

INDEPENDENCE (HEDON) LIMITED

102 BEVERLEY ROAD,EAST YORKSHIRE,HU3 1YA

Number:05244102
Status:ACTIVE
Category:Private Limited Company

JOHN SAMONAS & SONS LIMITED

PRINCETON MEWS,KINGSTON UPON THAMES,KT2 6PT

Number:00881782
Status:ACTIVE
Category:Private Limited Company

LADMILA LTD

178 TILNEY ROAD,DAGENHAM,RM9 6HS

Number:11803402
Status:ACTIVE
Category:Private Limited Company

RED KITE CONSULTING SERVICES LIMITED

WALNUT,WRANGLE, BOSTON,PE22 9BY

Number:11856593
Status:ACTIVE
Category:Private Limited Company

SUTY AND SWEEP LIMITED

1 LONG STREET,TETBURY,GL8 8AA

Number:07518952
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