Advanced company searchLink opens in new window

OTP TRADE LTD

Company number 14155228

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)
31 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Nov 2024 RP05 Registered office address changed to PO Box 4385, 14155228 - Companies House Default Address, Cardiff, CF14 8LH on 13 November 2024
06 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
24 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with no updates
18 Jan 2024 AD01 Registered office address changed from Dept 4261a 601 International House 223 Regent Street Mayfair London W1B 2QD United Kingdom to 196 High Road London N22 8HH on 18 January 2024
05 Jan 2023 CERTNM Company name changed starstruck studio LTD\certificate issued on 05/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-05
05 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with updates
05 Jan 2023 PSC01 Notification of Chana Shimon as a person with significant control on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Dept 4261a 601 International House 223 Regent Street Mayfair London W1B 2QD on 5 January 2023
05 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 5 January 2023
05 Jan 2023 AP01 Appointment of Chana Shimon as a director on 5 January 2023
05 Jan 2023 PSC07 Cessation of Bryan Thornton as a person with significant control on 5 January 2023
05 Jan 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 5 January 2023
05 Jan 2023 AD01 Registered office address changed from 196 High Road Wood Green London N22 8HH England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 5 January 2023
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 196 High Road Wood Green London N22 8HH on 2 August 2022
07 Jun 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-06-07
  • GBP 1