J N KELLY GLOBAL TRADING LIMITED

Company Documents

DateDescription
29/12/2229 December 2022 Notification of Kyriaki-Konstantina Tsigkiroglou as a person with significant control on 2022-12-23

View Document

29/12/2229 December 2022 Notification of Nikolaos Tsigkiroglou as a person with significant control on 2022-12-23

View Document

29/12/2229 December 2022 Notification of Ioannis Tsigkiroglou as a person with significant control on 2022-12-23

View Document

29/12/2229 December 2022 Cessation of Kiriakos Tsigkiroglou as a person with significant control on 2022-12-23

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

14/07/2114 July 2021 Compulsory strike-off action has been discontinued

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-04-05 with updates

View Document

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

01/05/201 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

03/03/203 March 2020 FIRST GAZETTE

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

04/05/194 May 2019 DISS40 (DISS40(SOAD))

View Document

03/05/193 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

09/05/189 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIRIAKOS TSIGKIROGLOU

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

03/06/173 June 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/04/1627 April 2016 DISS40 (DISS40(SOAD))

View Document

26/04/1626 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

18/05/1518 May 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/08/1429 August 2014 DIRECTOR APPOINTED KYRIAKI - KONSTANTINA TSIGKIROGLOU

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR IOANNIS TSIGKIROGLOU

View Document

28/08/1428 August 2014 31/07/14 STATEMENT OF CAPITAL GBP 200

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR KYRIAKOS TSIGKIROGLOU

View Document

19/08/1419 August 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM, 17 GUINEA LANE, BATH, BA1 5NB

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080219000003

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080219000004

View Document

12/11/1312 November 2013 DISS40 (DISS40(SOAD))

View Document

11/11/1311 November 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

25/09/1225 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/09/1219 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / KIRIAKOS TSIGIROGLOU / 05/04/2012

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / NIKOLAOS TSIGIROGLOU / 05/04/2012

View Document

05/04/125 April 2012 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