BULKSUDDEN TRADING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/04/2511 April 2025 | Confirmation statement made on 2025-04-07 with updates |
| 09/01/259 January 2025 | Total exemption full accounts made up to 2024-02-29 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-07 with updates |
| 08/04/248 April 2024 | Director's details changed for Mrs Hilary Arnold on 2024-04-08 |
| 08/04/248 April 2024 | Director's details changed for Mrs Hilary Arnold on 2024-04-07 |
| 08/04/248 April 2024 | Director's details changed for Mr Richard Arnold on 2024-04-07 |
| 08/04/248 April 2024 | Director's details changed for Mr Richard Arnold on 2024-04-08 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 27/04/2327 April 2023 | Change of details for Bulksudden Uk Limited as a person with significant control on 2023-04-03 |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 03/04/233 April 2023 | Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 25/01/2325 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 16/11/2216 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 09/11/219 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 08/12/208 December 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 23/04/1923 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/11/1819 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 28/11/1728 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 08/04/168 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 02/03/152 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 26/02/1426 February 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
| 03/10/123 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 10/08/1210 August 2012 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM |
| 29/02/1229 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
| 21/10/1121 October 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/02/1128 February 2011 | APPOINTMENT TERMINATED, DIRECTOR HILARY ARNOLD |
| 28/02/1128 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR APPOINTED MRS HILARY ARNOLD |
| 05/03/105 March 2010 | DIRECTOR APPOINTED MR RICHARD ARNOLD |
| 05/03/105 March 2010 | DIRECTOR APPOINTED MRS HILARY ARNOLD |
| 26/02/1026 February 2010 | 22/02/10 STATEMENT OF CAPITAL GBP 99 |
| 24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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