PASTEUR TRADING LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/01/2514 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

29/10/2429 October 2024 First Gazette notice for voluntary strike-off

View Document

17/10/2417 October 2024 Application to strike the company off the register

View Document

09/10/249 October 2024 Director's details changed for Mr Dmitry Teplov on 2024-10-09

View Document

09/10/249 October 2024 Current accounting period extended from 2025-04-27 to 2025-04-30

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

09/10/249 October 2024 Change of details for Mr Dmitry Teplov as a person with significant control on 2024-10-09

View Document

09/10/249 October 2024 Registered office address changed from Unit 5 Lower Road London SE16 2XB England to Unit 6, City Business Centre Lower Road London SE16 2XB on 2024-10-09

View Document

03/05/243 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2328 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/04/2226 April 2022 Change of details for Mr Dmitry Teplov as a person with significant control on 2022-04-26

View Document

26/04/2226 April 2022 Director's details changed for Mr Dmitry Teplov on 2022-04-26

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/12/2014 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/12/193 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR DMITRY TEPLOV / 01/12/2018

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY TEPLOV / 01/12/2018

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

23/04/1923 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

25/01/1925 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

17/04/1817 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DMITRY TEPLOV / 05/04/2018

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM 2ND FLOOR HYGEIA HOUSE 66 COLLEGE ROAD HARROW MIDDLESEX HA1 1BE UNITED KINGDOM

View Document

13/01/1813 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM C/O CAS LTD UNIT 5 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM UNIT 5 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

20/07/1620 July 2016 REGISTERED OFFICE CHANGED ON 20/07/2016 FROM C/O C/O UNIT 5 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM C/O CAS LTD OFFICE 48 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

25/05/1625 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/05/1519 May 2015 SAIL ADDRESS CHANGED FROM: OFFICE 34 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB UNITED KINGDOM

View Document

19/05/1519 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/08/145 August 2014 REGISTERED OFFICE CHANGED ON 05/08/2014 FROM C/O CAS LTD UNIT 34 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

08/05/148 May 2014 REGISTERED OFFICE CHANGED ON 08/05/2014 FROM OFFICE 34 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB UNITED KINGDOM

View Document

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/05/1314 May 2013 SAIL ADDRESS CHANGED FROM: C/O CONSULTING & ACCOUNTANCY SERVICES 14 THE SPECTACLE WORKS 1A JEDBURGH ROAD LONDON E13 9LX UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM C/O CONSULTING & ACCOUNTANCY SERVICES 14 THE SPECTACLE WORKS 1A JEDBURGH ROAD LONDON E13 9LX

View Document

11/05/1111 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DMITRY TEPLOV / 30/04/2010

View Document

07/05/107 May 2010 SAIL ADDRESS CREATED

View Document

07/05/107 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM 74 CRESCENT DRIVE NORTH BRIGHTON BN2 6SN

View Document

17/03/1017 March 2010 APPOINTMENT TERMINATED, SECRETARY HF SECRETARIAL SERVICES LIMITED

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 SECRETARY APPOINTED HF SECRETARIAL SERVICES LIMITED

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED DMITRY TEPLOV

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

30/04/0830 April 2008 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