TRADING & GLOBAL SERVICES LTD

Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

27/11/2427 November 2024 Accounts for a dormant company made up to 2024-02-28

View Document

26/09/2426 September 2024 Registered office address changed from Office 4 219 High Street Kensington London W8 6BD to 3rd Floor Suite 207 Regent Street London W1B3HH on 2024-09-26

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

30/12/2330 December 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-01-27 with updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/09/2228 September 2022 Appointment of Mrs Maria Eleni Varotsi as a director on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Konstantinos Filikos as a director on 2022-09-27

View Document

27/09/2227 September 2022 Cessation of Konstantinos Filikos as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Notification of Maria Eleni Varotsi as a person with significant control on 2022-09-27

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

09/02/229 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

01/12/211 December 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/12/2022 December 2020 REGISTERED OFFICE ADDRESS CHANGED ON 22/12/2020 TO PO BOX 4385, 08914665: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

04/02/194 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KONSTANTINOS FILIKOS

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR PLAMEN KAVRAKOV

View Document

29/07/1829 July 2018 DIRECTOR APPOINTED MR KONSTANTINOS FILIKOS

View Document

29/07/1829 July 2018 CESSATION OF PLAMEN KAVRAKOV AS A PSC

View Document

19/07/1819 July 2018 ADOPT ARTICLES 02/03/2018

View Document

06/03/186 March 2018 ARTICLES OF ASSOCIATION

View Document

06/03/186 March 2018 ALTER ARTICLES 26/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 APPOINTMENT TERMINATED, SECRETARY MARIA BOURTZI

View Document

26/02/1826 February 2018 DIRECTOR APPOINTED MR PLAMEN KAVRAKOV

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

26/02/1826 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLAMEN KAVRAKOV

View Document

26/02/1826 February 2018 CESSATION OF MARIA BOURTZI AS A PSC

View Document

18/02/1818 February 2018 SECRETARY APPOINTED MRS MARIA BOURTZI

View Document

18/02/1818 February 2018 CESSATION OF PLAMEN KAVRAKOV AS A PSC

View Document

18/02/1818 February 2018 CESSATION OF DIONYSIOS NTENEVEZOS AS A PSC

View Document

18/02/1818 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BOURTZI

View Document

18/02/1818 February 2018 APPOINTMENT TERMINATED, DIRECTOR DIONYSIOS NTEVENEZOS

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

27/11/1627 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

11/04/1611 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

21/03/1621 March 2016 COMPANY NAME CHANGED MYSTIQ SOLUTION INL. LTD CERTIFICATE ISSUED ON 21/03/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

01/12/151 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/09/1425 September 2014 DIRECTOR APPOINTED DIONYSIOS NTEVENEZOS

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR SOTIRIOS BARTSIOKAS

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED J. & S. HELIOS BENEFIT LTD CERTIFICATE ISSUED ON 28/08/14

View Document

27/02/1427 February 2014 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