Advanced company searchLink opens in new window

ESSEX TRADING LTD

Company number 09422241

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)
05 Jun 2020 PSC07 Cessation of Davinder Kumar Sharma as a person with significant control on 5 June 2020
05 Jun 2020 SH01 Statement of capital following an allotment of shares on 3 June 2020
  • GBP 300,000
03 Jun 2020 AD01 Registered office address changed from Unit 4 Lower Park Farm Lodge Lane Romford Essex RM5 2HX England to The Coach House Greys Green Business Centre Henley on Thames Oxon RG9 4QG on 3 June 2020
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Nov 2019 MR01 Registration of charge 094222410001, created on 20 November 2019
11 Sep 2019 CS01 Confirmation statement made on 11 September 2019 with updates
21 Dec 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2018 AAMD Amended micro company accounts made up to 31 March 2017
31 Dec 2017 CS01 Confirmation statement made on 22 November 2017 with no updates
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
11 Dec 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
23 Jun 2017 TM01 Termination of appointment of Raman Romi Pal as a director on 30 May 2017
13 Apr 2017 AA01 Previous accounting period extended from 28 February 2017 to 31 March 2017
05 Apr 2017 AD01 Registered office address changed from 5 Genas Close Ilford IG6 2PJ England to Unit 4 Lower Park Farm Lodge Lane Romford Essex RM5 2HX on 5 April 2017
05 Apr 2017 AP01 Appointment of Mr Raman Romi Pal as a director on 1 April 2017
23 Nov 2016 AD01 Registered office address changed from C/O- Ultimate Accounting & Tax Solutions 27 Longbridge Road Barking IG11 8TN England to 5 Genas Close Ilford IG6 2PJ on 23 November 2016
22 Nov 2016 CS01 Confirmation statement made on 22 November 2016 with updates
04 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
02 Aug 2016 TM01 Termination of appointment of Punita Sharma as a director on 1 August 2016
11 May 2016 AP01 Appointment of Mr Davinder Kumar Sharma as a director on 1 May 2016
03 Mar 2016 AR01 Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100