Advanced company searchLink opens in new window

LOUIS DREYFUS TRADING LIMITED

Company number 01008779

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2018 AP01 Appointment of Patrick Julien Treuer as a director on 21 August 2018
23 Aug 2018 AA Accounts for a small company made up to 31 December 2017
03 Aug 2018 AP01 Appointment of Mr Ian Stuart Mcintosh as a director on 6 July 2018
25 Jun 2018 TM01 Termination of appointment of Paul Hedley Akroyd as a director on 8 May 2018
25 Jun 2018 AP01 Appointment of Andrea Maserati as a director on 16 May 2018
22 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
13 Mar 2018 AP01 Appointment of Rafael Maia Chagas as a director on 1 March 2018
16 Jan 2018 AP01 Appointment of Simon Robin Proctor as a director on 11 January 2018
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
26 May 2017 CC04 Statement of company's objects
26 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
18 May 2017 TM01 Termination of appointment of Isabella Patricia Perrin as a director on 16 May 2017
24 Jun 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • USD 8,800,000
  • ANNOTATION Clarification a second filed AR01 was registered on 30/10/2018.
06 Jun 2016 CH01 Director's details changed for Isabella Patricia Perrin on 15 December 2014
06 Jun 2016 TM01 Termination of appointment of Andrea Maserati as a director on 15 December 2014
02 Jun 2016 CH01 Director's details changed for Federico Adrian Cerisoli on 15 December 2014
02 Jun 2016 CH01 Director's details changed for Isabella Patricia Perrin-Meier on 9 February 2015
02 Jun 2016 CH01 Director's details changed for Federico Adrian Cerisoli on 15 December 2014
21 Nov 2015 AA Full accounts made up to 31 December 2014
20 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • USD 8,800,000
19 May 2015 CH01 Director's details changed for Isabella Patricia Perrin-Meier on 1 May 2015
19 May 2015 CH01 Director's details changed for Paul Hedley Akroyd on 1 May 2015
19 May 2015 CH01 Director's details changed for Federico Adrian Cerisoli on 1 May 2015