CEASED TRADING 10628133 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Certificate of change of name

View Document

04/08/254 August 2025 Termination of appointment of Kossonou Kouassi as a director on 2025-08-04

View Document

04/08/254 August 2025 Registered office address changed from 9 Cricketers Close London N14 4BT England to Crown House 27 Old Gloucester Street London WC1N 3AX on 2025-08-04

View Document

04/08/254 August 2025 Appointment of Ms Carissa Anne Davis as a director on 2025-08-04

View Document

04/08/254 August 2025 Confirmation statement made on 2025-08-04 with updates

View Document

04/08/254 August 2025 Notification of Anglo American Acquisitions Inc as a person with significant control on 2025-08-04

View Document

04/08/254 August 2025 Cessation of Koss Kouassi as a person with significant control on 2025-08-04

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2024-02-28

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

24/11/2124 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

19/11/1919 November 2019 REGISTERED OFFICE CHANGED ON 19/11/2019 FROM STUDIO 6A 6 HORNSEY STREET LONDON N7 8GR ENGLAND

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM OMNIBUS BUSINESS CENTRE 39-41 NORTH ROAD LONDON N7 9DP UNITED KINGDOM

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

29/08/1829 August 2018 COMPANY RESTORED ON 29/08/2018

View Document

24/07/1824 July 2018 STRUCK OFF AND DISSOLVED

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KOSS KOUASSI / 28/02/2017

View Document

20/02/1720 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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