- Company Overview for TRADECO 122L LIMITED (07657736)
- Filing history for TRADECO 122L LIMITED (07657736)
- People for TRADECO 122L LIMITED (07657736)
- Charges for TRADECO 122L LIMITED (07657736)
- More for TRADECO 122L LIMITED (07657736)
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) |
---|---|---|---|
25 May 2017 | CH01 | Director's details changed for Mr Gary Mitchell Landesberg on 2 January 2017 | |
24 May 2017 | AD01 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Acre House 11/15 William Road London NW1 3ER on 24 May 2017 | |
23 May 2017 | CH01 | Director's details changed for Mr Alan Landesberg on 2 January 2017 | |
23 May 2017 | CH01 | Director's details changed for Candy Beverley Landesberg on 2 January 2017 | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jul 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
15 Mar 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Oct 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
01 Jul 2014 | AR01 |
Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 3 June 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
09 Oct 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 3 June 2012 with full list of shareholders | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Nov 2011 | AP01 | Appointment of Candy Beverley Landesberg as a director | |
03 Nov 2011 | AP01 | Appointment of Mr Alan Landesberg as a director | |
03 Nov 2011 | AP01 |
Appointment of Jean Landesberg as a director on 18 October 2011
|
|
01 Nov 2011 | AP01 | Appointment of Mr Gary Mitchell Landesberg as a director | |
28 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 18 October 2011
|
|
20 Oct 2011 | CERTNM |
Company name changed acenti enterprises LIMITED\certificate issued on 20/10/11
|
|
20 Oct 2011 | CONNOT | Change of name notice | |
07 Jul 2011 | AD01 | Registered office address changed from , 3rd Floor 14 Hanover Street, Hanover Square, London, W1S 1YH, England on 7 July 2011 |