KRAMER TRADING LIMITED

Company Documents

DateDescription
31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 20/05/2019

View Document

02/10/192 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

27/11/1827 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/08/1822 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 22/08/2018

View Document

22/08/1822 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 22/08/2018

View Document

06/06/186 June 2018 DIRECTOR APPOINTED MISS KATHERINE ANNE HICKSON

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

06/06/186 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / OLEG RUMIANTSEV / 01/06/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

11/04/1611 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 31/03/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

31/03/1431 March 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 31/03/2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

10/11/1010 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 01/09/2010

View Document

16/08/1016 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 30/07/2010

View Document

10/08/1010 August 2010 REGISTERED OFFICE CHANGED ON 10/08/2010 FROM 186 HAMMERSMITH ROAD LONDON W6 7DJ

View Document

29/03/1029 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER DUDLEY HODGKINSON / 29/03/2010

View Document

29/03/1029 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 29/03/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/09/0816 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HODGKINSON / 01/09/2008

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR PAUL ROGER DUDLEY HODGKINSON

View Document

10/04/0810 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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