GDF TRADING LTD.

Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

10/02/2510 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

06/02/246 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

30/12/1930 December 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

22/08/1922 August 2019 SECRETARY APPOINTED MRS SUZANNE JANE HARRISON

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

25/02/1925 February 2019 28/12/18 STATEMENT OF CAPITAL GBP 200

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, WITH UPDATES

View Document

21/02/1921 February 2019 ADOPT ARTICLES 28/12/2018

View Document

27/11/1827 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

22/01/1822 January 2018 REGISTERED OFFICE CHANGED ON 22/01/2018 FROM 160 LONDON ROAD SUITE 4A SEVENOAKS KENT TN13 1BT

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/02/165 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

21/05/1521 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

11/11/1411 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM 160 LONDON ROAD SUITE 4A SEVENOAKS KENT TN13 1BT ENGLAND

View Document

04/02/144 February 2014 REGISTERED OFFICE CHANGED ON 04/02/2014 FROM GENESIS HOUSE 1 & 2 THE GRANGE HIGH STREET WESTERHAM KENT TN16 1AH UNITED KINGDOM

View Document

04/02/144 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

07/11/137 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

16/11/1116 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GERALD MARTIN HARRISON / 03/02/2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

22/11/1022 November 2010 COMPANY NAME CHANGED DOWNE HOUSE CONSULTANTS LTD CERTIFICATE ISSUED ON 22/11/10

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/1025 March 2010 REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 27-28 EASTCASTLE STREET LONDON W1W 8DH

View Document

23/03/1023 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

31/03/0931 March 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

09/05/089 May 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: SUITE D PINBROOK COURT VENNY BRIDGE EXETER DEVON EX4 8JQ

View Document

15/02/0715 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/05/0630 May 2006 SECRETARY RESIGNED

View Document

30/05/0630 May 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 COMPANY NAME CHANGED TECHMARINE LIMITED CERTIFICATE ISSUED ON 14/10/05

View Document

14/10/0514 October 2005 REGISTERED OFFICE CHANGED ON 14/10/05 FROM: DARENTH HOUSE 60 HIGH STREET OTFORD SEVENOAKS KENT TN14 5TL

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information