CONFIDENCE TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/07/2520 July 2025 NewConfirmation statement made on 2025-06-23 with no updates

View Document

12/03/2512 March 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/06/2423 June 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Micro company accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Registered office address changed from Maple House Ext. 007 High Street Potters Bar Hertfordshire EN6 5BS England to Dept 243 43 Owston Road Carcroft Doncaster DN6 8DA on 2022-12-20

View Document

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Ms. Anna Maria De Vuijst as a director on 2022-05-18

View Document

18/05/2218 May 2022 Termination of appointment of Jan Knoops as a director on 2022-05-18

View Document

18/05/2218 May 2022 Cessation of Jan Knoops as a person with significant control on 2022-05-18

View Document

18/05/2218 May 2022 Notification of Anna Maria De Vuijst as a person with significant control on 2022-05-18

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/10/1626 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM CROWN CHAMBERS ROOM 25 BROAD STREET MARGATE KENT CT9 1BN

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK GOMMERT WÖHLER / 01/01/2014

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR. PATRICK GOMMERT WÖHLER

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

29/05/1329 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/05/129 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / THOMAS KNOOPS / 25/05/2011

View Document

25/05/1125 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAN KNOOPS / 25/05/2011

View Document

20/09/1020 September 2010 07/01/10 STATEMENT OF CAPITAL GBP 14247

View Document

08/09/108 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/09/107 September 2010 ALTER MEM AND ARTS 11/08/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAN KNOOPS / 01/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

27/11/0927 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/05/085 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 19/07/05

View Document

18/08/0518 August 2005 £ NC 1000/11398 19/07/

View Document

09/06/059 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/05/0413 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

24/02/0324 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

22/05/0222 May 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/05/0222 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

03/11/013 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

11/10/0011 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 DIRECTOR RESIGNED

View Document

12/07/0012 July 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

17/06/9917 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/05/9813 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 EXEMPTION FROM APPOINTING AUDITORS 20/04/95

View Document

18/08/9718 August 1997 EXEMPTION FROM APPOINTING AUDITORS 20/04/96

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/06/9720 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

06/06/966 June 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: MAPLE HOUSE EXT 007 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

17/08/9517 August 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 REGISTERED OFFICE CHANGED ON 01/05/95 FROM: 11 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HG

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95 FROM: 12 LAMBS GARDENS WIDFORD WARE HERTS SG12 8SF

View Document

07/10/947 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 01/05/94; FULL LIST OF MEMBERS

View Document

10/03/9410 March 1994 REGISTERED OFFICE CHANGED ON 10/03/94 FROM: THE COTTAGE POORHOLE LANE BROADSTAIRS KENT CM0 2PP

View Document

21/10/9321 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 EXEMPTION FROM APPOINTING AUDITORS 27/07/93

View Document

29/07/9329 July 1993 EXEMPTION FROM APPOINTING AUDITORS 27/07/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 EXEMPTION FROM APPOINTING AUDITORS 21/04/93

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 25 CECIL SQUARE MARGATE KENT CT9 1BD

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: THE COTTAGE POOLHOLE LANE BROADSTAIRS KENT CT10 2PP

View Document

26/06/9226 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/922 June 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/06/922 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 REGISTERED OFFICE CHANGED ON 19/05/92 FROM: APPLETON HOUSE 139 KING STREET LONDON W9 9JG

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/05/921 May 1992 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