AID AND TRADE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-04-30 |
12/10/2412 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/01/2323 January 2023 | Total exemption full accounts made up to 2022-04-30 |
12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
12/10/2112 October 2021 | Confirmation statement made on 2021-10-12 with updates |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES |
18/02/1918 February 2019 | REGISTERED OFFICE CHANGED ON 18/02/2019 FROM 3RD FLOOR 2 AMERICA SQUARE LONDON EC3N 2LU |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BARKLEM |
09/01/199 January 2019 | PSC'S CHANGE OF PARTICULARS / NICK HENRY / 10/12/2018 |
09/01/199 January 2019 | CESSATION OF NIGEL JEREMY BARKLEM AS A PSC |
12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES |
07/02/187 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
14/10/1714 October 2017 | CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
14/10/1614 October 2016 | CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
13/10/1513 October 2015 | Annual return made up to 12 October 2015 with full list of shareholders |
09/08/159 August 2015 | REGISTERED OFFICE CHANGED ON 09/08/2015 FROM 5 PRESCOT STREET LONDON E1 8RJ |
13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
12/10/1412 October 2014 | Annual return made up to 12 October 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
14/10/1314 October 2013 | Annual return made up to 12 October 2013 with full list of shareholders |
23/09/1323 September 2013 | REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 2ND FLOOR TRANS WORLD HOUSE 100 CITY ROAD LONDON EC1Y 2BP |
03/09/133 September 2013 | RETURN OF PURCHASE OF OWN SHARES |
03/09/133 September 2013 | 03/09/13 STATEMENT OF CAPITAL GBP 1123 |
03/09/133 September 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
12/10/1212 October 2012 | Annual return made up to 12 October 2012 with full list of shareholders |
27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JEREMY BARKLEM / 27/09/2012 |
27/09/1227 September 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS HENRY / 27/09/2012 |
27/09/1227 September 2012 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS ALFRED BACKER / 27/09/2012 |
25/01/1225 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
13/10/1113 October 2011 | Annual return made up to 12 October 2011 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
12/10/1012 October 2010 | Annual return made up to 12 October 2010 with full list of shareholders |
30/09/1030 September 2010 | AUDITOR'S RESIGNATION |
09/06/109 June 2010 | APPOINTMENT TERMINATED, DIRECTOR KEVIN STEELE |
27/01/1027 January 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN STEELE / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HENRY / 01/10/2009 |
13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JEREMY BARKLEM / 01/10/2009 |
13/10/0913 October 2009 | Annual return made up to 12 October 2009 with full list of shareholders |
20/03/0920 March 2009 | DIRECTOR APPOINTED KEVIN STEELE |
16/03/0916 March 2009 | VARYING SHARE RIGHTS AND NAMES |
08/02/098 February 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
21/01/0921 January 2009 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/12/089 December 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
13/10/0813 October 2008 | RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS |
13/11/0713 November 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
19/10/0719 October 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/10/0712 October 2007 | RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS |
11/05/0711 May 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
30/04/0730 April 2007 | £ NC 1000/10000 30/04/07 |
20/10/0620 October 2006 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07 |
12/10/0612 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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