ADVANCED TRADING LTD
Company Documents
Date | Description |
---|---|
19/12/2419 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
22/02/2422 February 2024 | Accounts for a small company made up to 2022-12-31 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-18 with no updates |
12/05/2312 May 2023 | Registered office address changed from 26 Cowper Street First Floor London EC2A 4AP England to 3rd Floor Norvin House 45-55 Commercial Street London E1 6BD on 2023-05-12 |
04/01/234 January 2023 | Accounts for a small company made up to 2021-12-31 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-18 with no updates |
20/12/2120 December 2021 | Confirmation statement made on 2021-12-18 with no updates |
07/10/217 October 2021 | Accounts for a small company made up to 2020-12-31 |
29/09/2129 September 2021 | Termination of appointment of Soobaschand Seebaluck as a secretary on 2021-09-01 |
18/07/1918 July 2019 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES |
18/12/1818 December 2018 | CESSATION OF VASYL RAKHMAILOV AS A PSC |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM GROUND FLOOR RIGHT 64 PAUL STREET LONDON EC2A 4NG |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/07/1712 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/07/1622 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
04/07/164 July 2016 | PREVEXT FROM 31/10/2015 TO 31/12/2015 |
04/04/164 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/03/1519 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR DIDIER CARBONELL |
19/03/1519 March 2015 | DIRECTOR APPOINTED MR ANDRIY DASHKO |
06/03/156 March 2015 | 06/03/15 STATEMENT OF CAPITAL GBP 5000 |
25/02/1525 February 2015 | COMPANY NAME CHANGED ONIPKO INDUSTRIES LTD CERTIFICATE ISSUED ON 25/02/15 |
24/10/1424 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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