BARTFELD TRADING LTD.

Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

28/04/2528 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-06-08 with updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/07/2311 July 2023 Confirmation statement made on 2023-06-08 with updates

View Document

06/04/236 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-06

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

11/07/2111 July 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 08/06/20, NO UPDATES

View Document

08/06/208 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 30 CITY ROAD LONDON EC1Y 2AB

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

19/02/1919 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 PSC'S CHANGE OF PARTICULARS / MR GIDEON DOUGLAS BARTFELD / 29/09/2017

View Document

13/06/1813 June 2018 CESSATION OF PETER NORMAN BARTFELD AS A PSC

View Document

13/06/1813 June 2018 CESSATION OF GIDEON DOUGLAS BARTFELD AS A PSC

View Document

13/06/1813 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASKA BROKERAGE INTERNATIONAL LIMITED

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER BARTFELD

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY PETER BARTFELD

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/11/1624 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

24/11/1624 November 2016 ADOPT ARTICLES 02/11/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/07/161 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 58-60 BERNERS STREET LONDON W1T 3JS

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/06/1416 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

27/01/1427 January 2014 PREVEXT FROM 30/06/2013 TO 30/09/2013

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

21/06/1221 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

14/11/1114 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/06/119 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

08/11/108 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

25/08/1025 August 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

12/11/0912 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

07/09/097 September 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

16/12/0816 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

13/11/0613 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/09/0322 September 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 COMPANY NAME CHANGED A B CHINA DIRECT LIMITED CERTIFICATE ISSUED ON 24/01/01

View Document

28/09/0028 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

01/06/991 June 1999 NEW SECRETARY APPOINTED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

11/01/9911 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

28/11/9728 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

07/05/977 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 COMPANY NAME CHANGED ROSENBERG AND LENHART LIMITED CERTIFICATE ISSUED ON 04/04/97

View Document

11/10/9611 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

18/06/9618 June 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

18/09/9518 September 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9528 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9513 April 1995 REGISTERED OFFICE CHANGED ON 13/04/95 FROM: 4TH FLOOR 32-36 GREAT PORTLAND STREET LONDON W1N 4AE

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

06/06/946 June 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

07/06/937 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

03/09/923 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

17/08/9217 August 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/929 April 1992 EXEMPTION FROM APPOINTING AUDITORS 28/06/91

View Document

09/04/929 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 RETURN MADE UP TO 08/06/91; FULL LIST OF MEMBERS

View Document

19/03/9119 March 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/03/918 March 1991 COMPANY NAME CHANGED ALASKA BROKERAGE INTERNATIONAL L IMITED CERTIFICATE ISSUED ON 11/03/91

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/09/9017 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/09/903 September 1990 ALTER MEM AND ARTS 22/06/90

View Document

03/09/903 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9020 August 1990 ADOPT MEM AND ARTS 08/06/90

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

16/07/9016 July 1990 COMPANY NAME CHANGED HOURCLOSE LIMITED CERTIFICATE ISSUED ON 17/07/90

View Document

08/06/908 June 1990 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