ADVANCED TRADING LTD

Company Documents

DateDescription
19/12/2419 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

22/02/2422 February 2024 Accounts for a small company made up to 2022-12-31

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

12/05/2312 May 2023 Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 2023-05-12

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Soobaschand Seebaluck as a secretary on 2021-09-01

View Document

18/07/1918 July 2019 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

18/12/1818 December 2018 CESSATION OF VASYL RAKHMAILOV AS A PSC

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/07/1712 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/07/164 July 2016 PREVEXT FROM 31/10/2015 TO 31/12/2015

View Document

04/04/164 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 APPOINTMENT TERMINATED, DIRECTOR DIDIER CARBONELL

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ANDRIY DASHKO

View Document

06/03/156 March 2015 06/03/15 STATEMENT OF CAPITAL GBP 5000

View Document

25/02/1525 February 2015 COMPANY NAME CHANGED ONIPKO INDUSTRIES LTD CERTIFICATE ISSUED ON 25/02/15

View Document

24/10/1424 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company