TRADING ET ANALYSE LTD

Company Documents

DateDescription
30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Registered office address changed to PO Box 4385, 06843698 - Companies House Default Address, Cardiff, CF14 8LH on 2023-10-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

11/03/2311 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-03-31

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

25/06/2125 June 2021 Compulsory strike-off action has been discontinued

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TOCH MARTIN / 14/02/2019

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 20-22 WENLOCK ROAD, LONDON, CITY OF LONDON WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 15 SELWYN PLACE ORPINGTON BR5 3BA ENGLAND

View Document

27/11/1827 November 2018 REGISTERED OFFICE CHANGED ON 27/11/2018 FROM 20-22 WENLOCK ROAD LONDON CITY OF LONDON N1 7GU ENGLAND

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/09/1624 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TOCH-MARTIN / 24/09/2016

View Document

24/09/1624 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GODEFROID BERNARD MICHEL MARIE TOCH-MARTIN / 24/09/2016

View Document

24/09/1624 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GODEFROID BERNARD MICHEL MARIE TOCH-MARTIN / 24/09/2016

View Document

24/09/1624 September 2016 REGISTERED OFFICE CHANGED ON 24/09/2016 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON CITY OF LONDON EC1V 4PY

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN TOCH-MARTIN / 01/02/2016

View Document

18/07/1618 July 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

02/07/162 July 2016 DISS40 (DISS40(SOAD))

View Document

14/06/1614 June 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/02/1619 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/02/1619 February 2016 COMPANY RESTORED ON 19/02/2016

View Document

19/02/1619 February 2016 11/03/15 NO CHANGES

View Document

27/10/1527 October 2015 STRUCK OFF AND DISSOLVED

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/07/1316 July 2013 DISS40 (DISS40(SOAD))

View Document

15/07/1315 July 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

09/07/139 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/05/122 May 2012 REGISTERED OFFICE CHANGED ON 02/05/2012 FROM, 8 ALCESTER HOUSE, NORTHALLERTON WAY, ROMFORD, RM3 7XL, ENGLAND

View Document

02/05/122 May 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GODEFROID BERNARD MICHEL MARIE TOCH-MARTIN / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM, 2ND FLOOR, 145-157 ST JOHN STREET, LONDON, EC1V 4PY, UNITED KINGDOM

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GODEFROID BERNARD MICHEL MARIE TOCH-MARTIN / 04/04/2011

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1118 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GODEFROID BERNARD MICHEL MARIE TOCH-MARTIN / 17/01/2011

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GODEFROID BERNARD MICHEL MARIE TOCH-MARTIN / 17/01/2011

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GODEFROID BERNARD MICHEL MARIE TOCH-MARTIN / 07/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

08/06/098 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOCH-MARTIN / 07/06/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY YANNICK TOCH-MARTIN

View Document

05/05/095 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN TOCH-MARTIN / 05/05/2009

View Document

11/03/0911 March 2009 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