TRADING 212 GROUP LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Appointment of Mr Jivko Ilian Jeliazkov as a director on 2025-05-16

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Andrew William Bole as a director on 2025-03-13

View Document

05/10/245 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

15/03/2415 March 2024 Appointment of Miss Malaeka Ali Kazmi as a secretary on 2024-03-14

View Document

26/01/2426 January 2024 Registered office address changed from 107 Cheapside London EC2V 6DN United Kingdom to 10-15 Queen Street Aldermary House London EC4N 1TX on 2024-01-26

View Document

11/12/2311 December 2023 Appointment of Mr Sina Mostafavi as a director on 2023-12-07

View Document

10/10/2310 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Termination of appointment of Philip Graham Parsons as a director on 2023-07-28

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-25 with no updates

View Document

21/11/2221 November 2022 Appointment of Mr Ivan Atanasov Ashminov as a director on 2022-11-18

View Document

25/10/2225 October 2022 Appointment of Mr Philip Graham Parsons as a director on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr Andrew William Bole as a director on 2022-10-21

View Document

25/10/2225 October 2022 Appointment of Mr George Mantilas as a director on 2022-10-21

View Document

12/10/2212 October 2022 Full accounts made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2020-12-31

View Document

11/02/2211 February 2022 Appointment of Mr Mukid Hossain Chowdhury as a director on 2022-02-10

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

08/10/198 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES

View Document

16/11/1716 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 6263060

View Document

07/10/177 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 COMPANY NAME CHANGED AVUS CAPITAL GROUP LIMITED CERTIFICATE ISSUED ON 11/09/17

View Document

11/09/1711 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

17/03/1717 March 2017 01/03/17 STATEMENT OF CAPITAL GBP 2690550

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 12/10/16 STATEMENT OF CAPITAL GBP 1010000

View Document

20/12/1620 December 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / BORISLAV NEDIALKOV / 22/02/2016

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information