Advanced company searchLink opens in new window

TRADECO 122L LIMITED

Company number 07657736

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)
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
  • GBP 100
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
  • GBP 100
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
  • ANNOTATION Clarification Second filing AP01 for Jean Landesberg
01 Jul 2014 AR01 Annual return made up to 3 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
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
  • ANNOTATION Clarification a second filed AP01 was registered on 13/10/2014
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
  • GBP 100
20 Oct 2011 CERTNM Company name changed acenti enterprises LIMITED\certificate issued on 20/10/11
  • RES15 ‐ Change company name resolution on 2011-10-18
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