R J H TRADING LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

03/06/253 June 2025 Change of details for Mr Charles Anthony Swindon as a person with significant control on 2025-05-30

View Document

11/04/2511 April 2025 Satisfaction of charge 4 in full

View Document

18/03/2518 March 2025 Previous accounting period extended from 2024-06-30 to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

07/06/247 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

18/01/2418 January 2024 Accounts for a small company made up to 2023-06-30

View Document

20/12/2320 December 2023 Notification of Hammersmith Estates Limited as a person with significant control on 2022-12-15

View Document

20/12/2320 December 2023 Change of details for Mr Charles Anthony Swindon as a person with significant control on 2022-12-15

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-05-27 with updates

View Document

15/02/2315 February 2023 Accounts for a small company made up to 2022-06-30

View Document

07/02/237 February 2023 Statement of capital following an allotment of shares on 2022-12-15

View Document

06/02/236 February 2023 Satisfaction of charge 5 in full

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM INTERNATIONAL HOUSE INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

05/11/185 November 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

27/07/1827 July 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 10-11 DACRE STREET LONDON SW1H 0DJ

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

06/04/176 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1613 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY SWINDON / 01/01/2014

View Document

17/07/1417 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALISON SWINDON / 01/01/2014

View Document

17/07/1417 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ALISON SWINDON / 01/01/2014

View Document

27/06/1427 June 2014 AUDITOR'S RESIGNATION

View Document

01/11/131 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/06/136 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

06/12/126 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/06/1225 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

13/06/1213 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/07/1119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/06/1120 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR CATHELIJNE LOS

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1126 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MRS CATHELIJNE LOS

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ALISON SWINDON / 01/01/2010

View Document

08/07/108 July 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

25/11/0825 November 2008 AUD RES SECTION 519

View Document

07/07/087 July 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

03/07/073 July 2007 AUDITOR'S RESIGNATION

View Document

16/03/0716 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

18/06/0318 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/08/011 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0118 June 2001 REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 29 LUDGATE HILL, LONDON, EC4M 7JE

View Document

01/06/011 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/07/988 July 1998 NEW DIRECTOR APPOINTED

View Document

30/05/9830 May 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

24/06/9724 June 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

06/06/976 June 1997 SECRETARY RESIGNED

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

27/05/9727 May 1997 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