BEST INTERCONTINENTAL TRADE LIMITED
Company number 06713808
- Company Overview for BEST INTERCONTINENTAL TRADE LIMITED (06713808)
- Filing history for BEST INTERCONTINENTAL TRADE LIMITED (06713808)
- People for BEST INTERCONTINENTAL TRADE LIMITED (06713808)
- Charges for BEST INTERCONTINENTAL TRADE LIMITED (06713808)
- More for BEST INTERCONTINENTAL TRADE LIMITED (06713808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2017 | CH01 | Director's details changed for Lorezno Gallucci on 4 April 2017 | |
12 Apr 2017 | AP01 | Appointment of Lorezno Gallucci as a director on 4 April 2017 | |
12 Apr 2017 | TM01 | Termination of appointment of Davide Mengoli as a director on 4 April 2017 | |
01 Nov 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
30 Jun 2016 | AD01 | Registered office address changed from 29 Pall Mall London SW1Y 5LP to 15-17 Grosvenor Gardens 1st Floor London SW1W 0BD on 30 June 2016 | |
06 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Oct 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 2 October 2014 | |
06 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
15 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
30 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Feb 2012 | AD01 | Registered office address changed from , 43 Denmark Hill, London, SE5 8RS on 27 February 2012 | |
03 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
26 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
17 Nov 2010 | CH01 | Director's details changed for Mr Davide Mengoli on 2 October 2010 | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
05 Mar 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 | |
09 Oct 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
09 Oct 2009 | CH01 | Director's details changed for Davide Mengoli on 2 October 2009 |