ITRADING COMP LTD

Company Documents

DateDescription
01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 Compulsory strike-off action has been discontinued

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

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

View Accounts

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

01/04/231 April 2023 Compulsory strike-off action has been discontinued

View Document

31/03/2331 March 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-06-30

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/03/218 March 2021 Registered office address changed from , PO Box 4385, 09077860: Companies House Default Address, Cardiff, CF14 8LH to 85 Great Portland Street London W1W 7LT on 2021-03-08

View Document

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

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

08/02/208 February 2020 DISS40 (DISS40(SOAD))

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

07/09/197 September 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/07/1930 July 2019 FIRST GAZETTE

View Document

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

View Accounts

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

03/04/183 April 2018 DISS40 (DISS40(SOAD))

View Document

01/04/181 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

03/07/173 July 2017 Registered office address changed from , 20-22 Wenlock Road, London, N1 7GU to 85 Great Portland Street London W1W 7LT on 2017-07-03

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUDWIG ROHDE

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDWIG ROHDE / 01/07/2017

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU

View Document

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

View Accounts

02/05/172 May 2017 DISS40 (DISS40(SOAD))

View Document

01/05/171 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

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

View Accounts

01/04/161 April 2016 COMPANY NAME CHANGED WWW.WINESHOPPING24.COM LTD CERTIFICATE ISSUED ON 01/04/16

View Document

09/03/169 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

17/12/1517 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

16/12/1516 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LUDWIG ROHDE / 15/12/2015

View Document

16/12/1516 December 2015 Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, England to 85 Great Portland Street London W1W 7LT on 2015-12-16

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

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

View Accounts

09/06/149 June 2014 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