AGE CONCERN TRADING LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/02/222 February 2022 Registered office address changed from 7th Floor, One America Square London EC3N 2LB England to 7th Floor, One America Square 17 Crosswall London EC3N 2LB on 2022-02-02

View Document

30/01/2230 January 2022 Registered office address changed from Tavis House 1 - 6 Tavistock Square London WC1H 9NA to 7th Floor, One America Square London EC3N 2LB on 2022-01-30

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV ARYA

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

03/01/173 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR GORDON MORRIS

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MISS AGNES CHRISTINA LYNCH

View Document

15/12/1515 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

03/08/153 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED RAJEEV ARYA

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY MARK HARVEY

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HARVEY

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR GORDON GEORGE MORRIS

View Document

13/11/1313 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

15/08/1315 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOTT

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MARK IAN HARVEY

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MARK IAN HARVEY

View Document

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/08/122 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES WILLIAM SCOTT / 29/07/2012

View Document

02/08/122 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN HARVEY / 29/07/2012

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

20/09/1120 September 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM YORK HOUSE 207-221 PENTONVILLE ROAD LONDON N1 9UZ ENGLAND

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/09/106 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/06/102 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

29/04/1029 April 2010 AUDITOR'S RESIGNATION

View Document

30/03/1030 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

05/08/095 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SCOTT / 01/04/2009

View Document

31/07/0931 July 2009 SECRETARY APPOINTED MR MARK IAN HARVEY

View Document

31/07/0931 July 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED MRS CHARLES WILLIAM SCOTT

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM ASTRAL HOUSE 1268 LONDON ROAD LONDON SW16 4ER

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN NOLAN

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN HOW

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

22/08/0822 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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