Advanced company searchLink opens in new window

TRADE EUROLAND LTD

Company number 07271001

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
30 Jun 2020 AA Total exemption full accounts made up to 30 June 2019
30 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates
19 Jun 2019 CS01 Confirmation statement made on 2 June 2019 with no updates
18 Jun 2019 AD01 Registered office address changed from United House North Road London N7 9DP United Kingdom to C/O Bogatyij Ltd United House 39 - 41 North Road London United Kingdom N7 9DP on 18 June 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
31 Jan 2019 AD01 Registered office address changed from C/O Bogatyij Ltd 39 - 41 North Road London N7 9DP to United House North Road London N7 9DP on 31 January 2019
22 Jan 2019 TM01 Termination of appointment of Matthew Mark O'hara as a director on 10 January 2019
15 Jun 2018 CS01 Confirmation statement made on 2 June 2018 with updates
15 Jun 2018 PSC07 Cessation of Matthew Mark O' Hara as a person with significant control on 2 June 2018
15 Jun 2018 PSC01 Notification of Williams Rodriguez as a person with significant control on 2 June 2018
16 Apr 2018 AP01 Appointment of Mr Williams Antonio Rodriguez as a director on 13 April 2018
27 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 2 June 2017 with no updates
05 Jul 2017 PSC01 Notification of Matthew Mark O' Hara as a person with significant control on 2 June 2016
17 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
10 Aug 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
24 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015