- Company Overview for CORTEN TRADE LIMITED (10234736)
- Filing history for CORTEN TRADE LIMITED (10234736)
- People for CORTEN TRADE LIMITED (10234736)
- More for CORTEN TRADE LIMITED (10234736)
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) |
---|---|---|---|
26 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
21 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with no updates | |
28 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
01 Mar 2023 | CH01 | Director's details changed for Miss Victoria Ann Vernon on 21 November 2022 | |
21 Nov 2022 | AD01 | Registered office address changed from Wessex House 66 High Street Honiton Devon EX14 1PD England to Manor House 143 High Street Honiton EX14 1LJ on 21 November 2022 | |
30 Aug 2022 | PSC04 | Change of details for Mr Vladimir Pankratov as a person with significant control on 16 August 2022 | |
18 Apr 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
24 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
19 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Aug 2019 | AD01 | Registered office address changed from Wessex House High Street Honiton Devon EX14 1PD England to Wessex House 66 High Street Honiton Devon EX14 1PD on 21 August 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from Suite 319-3 1 Royal Exchange Avenue London EC3V 3LT United Kingdom to Wessex House High Street Honiton Devon EX14 1PD on 19 August 2019 | |
19 Aug 2019 | AP01 | Appointment of Miss Victoria Ann Vernon as a director on 30 July 2019 | |
19 Aug 2019 | TM01 | Termination of appointment of Leyya Djoma as a director on 30 July 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
17 May 2019 | PSC01 | Notification of Vladimir Pankratov as a person with significant control on 16 June 2016 | |
16 May 2019 | PSC07 | Cessation of Vladimir Pankratov as a person with significant control on 16 May 2019 | |
06 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
18 Jun 2018 | CH01 | Director's details changed for Ms Leyya Djoma on 19 January 2017 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates |