JW3 TRADING LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

24/09/2424 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/05/2429 May 2024 Withdrawal of a person with significant control statement on 2024-05-29

View Document

29/05/2429 May 2024 Notification of Jw3 Trust Ltd as a person with significant control on 2018-04-06

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

09/05/249 May 2024 Appointment of Mr Robert Adam Laurence as a director on 2024-04-23

View Document

18/04/2418 April 2024 Termination of appointment of Clive Ian Kahn as a director on 2024-04-17

View Document

12/01/2412 January 2024 Termination of appointment of Richard David Klein as a director on 2024-01-11

View Document

04/12/234 December 2023 Appointment of Deborah Jane Conley as a director on 2023-11-23

View Document

02/10/232 October 2023 Accounts for a small company made up to 2022-12-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/01/2330 January 2023 Appointment of Mr Daniel Mark Forman as a director on 2023-01-27

View Document

23/01/2323 January 2023 Termination of appointment of Thomas Alan Nathan as a director on 2022-04-01

View Document

04/11/224 November 2022 Appointment of Mr Joseph Steven Cohen as a director on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr Joseph Steven Cohen on 2022-11-04

View Document

31/10/2231 October 2022 Termination of appointment of Sharon Natalie Segal as a director on 2022-10-30

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Benjamin Edward Nathaniel Crowne as a director on 2021-06-01

View Document

29/07/2129 July 2021 Accounts for a small company made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/09/1414 September 2014 APPOINTMENT TERMINATED, SECRETARY NICHOLAS VINER

View Document

14/09/1414 September 2014 SECRETARY APPOINTED MR GIDEON PAUL OSEN

View Document

30/07/1430 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR GIDEON PAUL OSEN

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR RAYMOND SIMONSON

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MR CLIVE KAHN

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR ADAM BEGLEY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL METLISS

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARBEL ACKERMANN

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1320 September 2013 SECRETARY APPOINTED MR NICHOLAS PHILIP VINER

View Document

17/09/1317 September 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
6 PARK END
LONDON
NW3 2SE
UNITED KINGDOM

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
341 - 351
341 - 351 FINCHLEY ROAD
LONDON
NW3 6ET
ENGLAND

View Document

04/01/134 January 2013 COMPANY NAME CHANGED FOREVERSWEET LIMITED
CERTIFICATE ISSUED ON 04/01/13

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ALAN JAY LEIBOWITZ

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR ADAM CHANNING BEGLEY

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR CHARBEL ALBERT ACKERMANN

View Document

03/01/133 January 2013 DIRECTOR APPOINTED MR JONATHAN LIONEL JOSEPH

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

08/02/128 February 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM
1 MITCHELL LANE
BRISTOL
BS1 6BU
UNITED KINGDOM

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL TOWNSEND

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR MICHAEL METLISS

View Document

28/06/1128 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGIX INFOTECH LIMITED


  • 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