BRT TRADING LTD

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

11/02/2511 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Change of details for Mr Tamas Balint Balasi as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from Director General's House 15 Rockstone Place Southampton SO15 2EP England to 12 Florence Road Southampton SO19 9BS on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Miss Reka Birkas on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Tamas Balint Balasi on 2024-05-21

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

21/05/2421 May 2024 Change of details for Miss Reka Birkas as a person with significant control on 2024-05-21

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/05/2330 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/06/2117 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS BALINT BALASI / 17/06/2021

View Document

17/06/2117 June 2021 Director's details changed for Miss Reka Birkas on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Mr Tamas Balint Balasi as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Change of details for Miss Reka Birkas as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 PSC'S CHANGE OF PARTICULARS / MR TAMAS BALINT BALASI / 17/06/2021

View Document

17/06/2117 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS REKA BIRKAS / 17/06/2021

View Document

17/06/2117 June 2021 Director's details changed for Mr Tamas Balint Balasi on 2021-06-17

View Document

17/06/2117 June 2021 PSC'S CHANGE OF PARTICULARS / MISS REKA BIRKAS / 17/06/2021

View Document

10/06/2110 June 2021 REGISTERED OFFICE CHANGED ON 10/06/2021 FROM DIRECTOR GENERAL'S HOUSE 15 ROCKSTONE PLACE SOUTHAMPTON SO15 5EP

View Document

07/06/217 June 2021 REGISTERED OFFICE CHANGED ON 07/06/2021 FROM 203 DRAYTON BRIDGE ROAD LONDON W13 0JH ENGLAND

View Document

17/05/2117 May 2021 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