E & I TRADING LTD

Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with updates

View Document

20/11/2420 November 2024 Satisfaction of charge 072188690003 in full

View Document

30/10/2430 October 2024 Cessation of Thrasio Uk Holdings, Ltd as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Termination of appointment of Stephen Joseph Nee as a director on 2024-10-15

View Document

30/10/2430 October 2024 Notification of Marc Roca Ferrer as a person with significant control on 2024-10-15

View Document

30/10/2430 October 2024 Appointment of Mr Marc Roca Ferrer as a director on 2024-10-15

View Document

18/10/2418 October 2024 Registered office address changed from 54 Portland Place London W1B 1DY England to 85 Great Portland Street First Floor London W1W 7LT on 2024-10-18

View Document

18/10/2418 October 2024 Termination of appointment of Broughton Secretaries Limited as a secretary on 2024-10-15

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-30

View Document

12/07/2412 July 2024 Satisfaction of charge 072188690002 in full

View Document

12/07/2412 July 2024 Satisfaction of charge 072188690001 in full

View Document

20/06/2420 June 2024 Registration of charge 072188690003, created on 2024-06-18

View Document

31/05/2431 May 2024 Termination of appointment of Joshua Adam Burke as a director on 2024-05-16

View Document

31/05/2431 May 2024 Appointment of Mr Stephen Joseph Nee as a director on 2024-05-16

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

02/03/242 March 2024 Registration of charge 072188690002, created on 2024-03-01

View Document

22/02/2422 February 2024 Memorandum and Articles of Association

View Document

22/02/2422 February 2024 Resolutions

View Document

22/02/2422 February 2024 Resolutions

View Document

19/02/2419 February 2024 Registration of charge 072188690001, created on 2024-02-15

View Document

09/11/239 November 2023 Accounts for a small company made up to 2022-12-30

View Document

10/08/2310 August 2023 Appointment of Joshua Adam Burke as a director on 2023-05-17

View Document

10/08/2310 August 2023 Termination of appointment of Brian Todd Cooper as a director on 2023-05-17

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

24/04/2324 April 2023 Director's details changed for Mr Brian Todd Cooper on 2023-04-21

View Document

29/03/2329 March 2023 Accounts for a small company made up to 2021-12-30

View Document

14/03/2314 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 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

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

06/04/226 April 2022 Accounts for a small company made up to 2020-12-31

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

30/09/2130 September 2021 Full accounts made up to 2019-12-31

View Document

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

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/11/189 November 2018 ADOPT ARTICLES 01/11/2018

View Document

02/11/182 November 2018 CURRSHO FROM 08/04/2019 TO 31/12/2018

View Document

11/09/1811 September 2018 CESSATION OF FATHIMA SAFRA HUSSAIN AS A PSC

View Document

11/09/1811 September 2018 CESSATION OF MOHAMED IMRAN MOHAMED KAMAL AS A PSC

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMPEDO LTD

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 CHURCHBANK WAY THORNHILL DEWSBURY WEST YORKSHIRE WF12 9DA

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/04/18

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOHAMED KAMAL

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR FATHIMA SAFRA HUSSAIN

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, SECRETARY FATHIMA HUSSAIN

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED MR CARLOS BRUCE CASHMAN

View Document

03/08/183 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMED IMRAN MOHAMED KAMAL

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

08/04/188 April 2018 Annual accounts for year ending 08 Apr 2018

View Accounts

08/01/188 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 08/04/17

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

22/10/1722 October 2017 DIRECTOR APPOINTED MRS FATHIMA SAFRA HUSSAIN

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATHIMA SAFRA HUSSAIN

View Document

11/10/1711 October 2017 CESSATION OF MOHAMED IMRAN MOHAMED KAMAL AS A PSC

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

08/04/178 April 2017 Annual accounts for year ending 08 Apr 2017

View Accounts

01/01/171 January 2017 Annual accounts small company total exemption made up to 8 April 2016

View Document

14/04/1614 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

08/04/168 April 2016 Annual accounts for year ending 08 Apr 2016

View Accounts

04/01/164 January 2016 Annual accounts small company total exemption made up to 8 April 2015

View Document

22/04/1522 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

08/04/158 April 2015 Annual accounts for year ending 08 Apr 2015

View Accounts

01/01/151 January 2015 08/04/14 TOTAL EXEMPTION FULL

View Document

30/04/1430 April 2014 REGISTERED OFFICE CHANGED ON 30/04/2014 FROM 54 JUNIPER ROAD CRAWLEY WEST SUSSEX RH11 7NT ENGLAND

View Document

30/04/1430 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

08/04/148 April 2014 Annual accounts for year ending 08 Apr 2014

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 8 April 2013

View Document

25/04/1325 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts for year ending 08 Apr 2013

View Accounts

22/01/1322 January 2013 Annual accounts small company total exemption made up to 8 April 2012

View Document

02/05/122 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

02/05/122 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS FATHIMA SAFRA HUSSAIN / 04/05/2011

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED IMRAN MOHAMED KAMAL / 04/05/2011

View Document

08/04/128 April 2012 Annual accounts for year ending 08 Apr 2012

View Accounts

04/01/124 January 2012 08/04/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 PREVSHO FROM 30/04/2011 TO 08/04/2011

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 59 WOODFIELD ROAD CRAWLEY RH10 8EN UNITED KINGDOM

View Document

11/06/1111 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 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