- Company Overview for TRADE DEPARTMENT LIMITED (08835426)
- Filing history for TRADE DEPARTMENT LIMITED (08835426)
- People for TRADE DEPARTMENT LIMITED (08835426)
- Charges for TRADE DEPARTMENT LIMITED (08835426)
- More for TRADE DEPARTMENT LIMITED (08835426)
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 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 January 2018 to 30 January 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
26 May 2017 | MR01 | Registration of charge 088354260002, created on 22 May 2017 | |
22 Aug 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
22 Jul 2016 | MR01 | Registration of charge 088354260001, created on 22 July 2016 | |
03 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
05 May 2016 | AD01 | Registered office address changed from 45 Day's Lane Biddenham Bedford MK40 4AE to 31 Portfields Road Newport Pagnell Buckinghamshire MK16 8BL on 5 May 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
09 Jan 2015 | AR01 |
Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-09
|
|
10 Apr 2014 | CERTNM |
Company name changed landmark WS47 LIMITED\certificate issued on 10/04/14
|
|
10 Apr 2014 | CONNOT | Change of name notice | |
07 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-07
|