TRADING IMPORT AND EXPORT COMPANY LIMITED

Company Documents

DateDescription
09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

09/07/249 July 2024 Compulsory strike-off action has been suspended

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

27/07/2327 July 2023 Accounts for a dormant company made up to 2023-06-30

View Document

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

View Accounts

06/04/236 April 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

06/04/236 April 2023 Accounts for a dormant company made up to 2022-06-30

View Document

12/01/2212 January 2022 Termination of appointment of Joe Archange Samba Ngwana as a director on 2022-01-01

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

10/01/2110 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

10/01/2110 January 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

10/01/2110 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/02/2018 February 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

21/01/2021 January 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/208 January 2020 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

04/05/184 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/09/1514 September 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/10/1423 October 2014 30/06/14 TOTAL EXEMPTION FULL

View Document

06/07/146 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/10/131 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR PHILIPPE RAYMOND MENGUINI

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR FLORE MEKONTCHOU DJUKO

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR FLORE MEKONTCHOU DJUKO

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/03/1329 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS FLORE NATHALIA MEKONTCHOU DJUKO

View Document

15/08/1215 August 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

15/08/1215 August 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA NZALLE

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED FLORE NATHALIA MEKONTCHOU DJUKO

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR SYLVIA NZALLE

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 14 BANNISTER HOUSE JOHN WILLIAMS CLOSE LONDON SE14 5XG

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

19/06/1219 June 2012 DISS REQUEST WITHDRAWN

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/04/1213 April 2012 APPLICATION FOR STRIKING-OFF

View Document

08/03/128 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

09/06/109 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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