- Company Overview for TRADECO 123L LIMITED (08519574)
- Filing history for TRADECO 123L LIMITED (08519574)
- People for TRADECO 123L LIMITED (08519574)
- More for TRADECO 123L LIMITED (08519574)
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) |
---|---|---|---|
14 May 2019 | PSC09 | Withdrawal of a person with significant control statement on 14 May 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 May 2018 | CS01 |
08/05/18 Statement of Capital gbp 200
|
|
03 May 2018 | 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 3 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Jamie Victoria Landesberg on 3 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Kelly Louise Landesberg on 3 May 2018 | |
03 May 2018 | CH01 | Director's details changed for Mrs Candy Beverley Landesberg on 3 May 2018 | |
17 Apr 2018 | PSC01 | Notification of Gary Mitchell Landesberg as a person with significant control on 16 April 2018 | |
17 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 17 April 2018 | |
25 Jan 2018 | TM01 | Termination of appointment of Jean Landesberg as a director on 25 January 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Dec 2017 | CH01 | Director's details changed for Mr Gary Mitchell Landesberg on 1 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Candy Beverley Landesberg on 1 December 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
14 Jun 2016 | CH01 | Director's details changed for Mrs Jean Landesberg on 7 May 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
09 May 2014 | AA01 | Previous accounting period shortened from 31 May 2014 to 31 March 2014 | |
01 Jul 2013 | AP01 | Appointment of Gary Mitchell Landesberg as a director | |
19 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 8 May 2013
|
|
19 Jun 2013 | AP01 | Appointment of Jamie Victoria Landesberg as a director |