COMMUNITY TRADING LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Accounts for a small company made up to 2024-03-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-07 with no updates

View Document

06/01/246 January 2024 Accounts for a small company made up to 2023-03-31

View Document

22/11/2322 November 2023 Director's details changed for Mr Michael Julian Blake on 2023-11-22

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

12/06/2312 June 2023 Termination of appointment of Stephen Anthony Zimmerman as a director on 2022-05-15

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

22/02/2222 February 2022 Change of details for Jewish Care as a person with significant control on 2022-02-22

View Document

04/01/224 January 2022 Full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-07 with no updates

View Document

11/12/1411 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/12/149 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

18/12/1318 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

22/11/1322 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR MICHAEL JULIAN BLAKE

View Document

19/12/1219 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANTHONY ZIMMERMAN / 23/11/2011

View Document

07/12/117 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

13/12/1013 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR PETER LEACH

View Document

02/08/102 August 2010 REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 221 GOLDERS GREEN ROAD LONDON NW11 9DQ

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN IVOR LEHMANN / 20/11/2009

View Document

17/12/0917 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LEACH / 20/11/2009

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/05/0912 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN LEHMANN / 30/04/2009

View Document

22/04/0922 April 2009 AUDITOR'S RESIGNATION

View Document

14/01/0914 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

19/07/0419 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED

View Document

09/01/049 January 2004 SECRETARY RESIGNED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0324 October 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/06/037 June 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

05/07/025 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/12/0117 December 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

07/07/017 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

02/12/992 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

07/12/987 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/09/988 September 1998 AUDITOR'S RESIGNATION

View Document

12/02/9812 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 RETURN MADE UP TO 20/11/97; FULL LIST OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/02/9714 February 1997 DIRECTOR RESIGNED

View Document

05/12/965 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/11/9524 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

21/08/9321 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/07/9329 July 1993 COMPANY NAME CHANGED JEWISH CARE AGENCY SERVICES LIMI TED CERTIFICATE ISSUED ON 30/07/93

View Document

02/12/922 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/12/922 December 1992 RETURN MADE UP TO 20/11/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/03/9211 March 1992 � NC 1000/10000 19/02/92

View Document

11/03/9211 March 1992 NC INC ALREADY ADJUSTED 19/02/92

View Document

28/02/9228 February 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/02/92

View Document

09/12/919 December 1991 RETURN MADE UP TO 20/11/91; NO CHANGE OF MEMBERS

View Document

24/09/9124 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 20/11/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 NEW DIRECTOR APPOINTED

View Document

23/02/9023 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/9011 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 REGISTERED OFFICE CHANGED ON 10/01/90 FROM: G OFFICE CHANGED 10/01/90 2,BACHES STREET LONDON N1 6UB

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9010 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/903 January 1990 COMPANY NAME CHANGED STARTPACK LIMITED CERTIFICATE ISSUED ON 29/12/89

View Document

05/12/895 December 1989 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