- Company Overview for EUROTRADE COMMERCE LLP (OC336536)
- Filing history for EUROTRADE COMMERCE LLP (OC336536)
- People for EUROTRADE COMMERCE LLP (OC336536)
- More for EUROTRADE COMMERCE LLP (OC336536)
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) |
---|---|---|---|
02 Oct 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
30 Apr 2024 | LLCS01 | Confirmation statement made on 15 April 2024 with no updates | |
16 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
01 Jun 2023 | LLCS01 | Confirmation statement made on 15 April 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 May 2022 | LLTM01 | Termination of appointment of Brandmax Llp as a member on 25 May 2022 | |
25 May 2022 | LLPSC07 | Cessation of Brandmax Llp as a person with significant control on 25 May 2022 | |
25 May 2022 | LLPSC01 | Notification of Uldis Misins as a person with significant control on 25 May 2022 | |
25 May 2022 | LLCS01 | Confirmation statement made on 15 April 2022 with no updates | |
01 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Oct 2021 | LLAD01 | Registered office address changed from 58 Station Road Suite B, Churchill Court North Harrow Middlesex HA2 7SA England to Unit a, 82 James Carter Road Mildenhall IP28 7DE on 9 October 2021 | |
05 Oct 2021 | LLCH02 | Member's details changed for Centron Inc. on 5 October 2021 | |
05 Oct 2021 | LLCH02 | Member's details changed for Alteron Corp. on 5 October 2021 | |
06 May 2021 | LLCS01 | Confirmation statement made on 15 April 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
18 May 2020 | LLCS01 | Confirmation statement made on 15 April 2020 with no updates | |
09 Jan 2020 | LLAD01 | Registered office address changed from Suite 1 Level 14 the Broadgate Tower 20 Primrose Street London EC2A 2EW to 58 Station Road Suite B, Churchill Court North Harrow Middlesex HA2 7SA on 9 January 2020 | |
09 Jan 2020 | LLPSC09 | Withdrawal of a person with significant control statement on 9 January 2020 | |
09 Jan 2020 | LLPSC03 | Notification of Brandmax Llp as a person with significant control on 3 January 2020 | |
06 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
28 Apr 2019 | LLCS01 | Confirmation statement made on 15 April 2019 with no updates | |
27 Sep 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
02 May 2018 | LLCS01 | Confirmation statement made on 15 April 2018 with no updates | |
03 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 May 2017 | LLCS01 | Confirmation statement made on 15 April 2017 with updates |