Advanced company searchLink opens in new window

PROMOTIONS TRADE COMPANY LTD

Company number 08267238

Filter by category

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)
25 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
15 Jun 2017 AD01 Registered office address changed from Unit 13 Progress Business Centre Whittle Parkway Slough SL1 6DQ England to Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG on 15 June 2017
07 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
29 Apr 2016 AD01 Registered office address changed from 20-22 Richfield Avenue Reading RG1 8EQ to Unit 13 Progress Business Centre Whittle Parkway Slough SL1 6DQ on 29 April 2016
19 Feb 2016 MR01 Registration of charge 082672380002, created on 18 February 2016
14 Jan 2016 TM01 Termination of appointment of Sanjay Bhalla as a director on 12 January 2016
12 Jan 2016 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
12 Jan 2016 AP01 Appointment of Mr Sanjay Bhalla as a director on 1 November 2015
27 Aug 2015 AAMD Amended total exemption small company accounts made up to 31 October 2014
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
20 Oct 2014 AD01 Registered office address changed from Falcon Suite, 3 New Court, 82 Station Road Hampton TW12 2AX England to 20-22 Richfield Avenue Reading RG1 8EQ on 20 October 2014
23 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
29 May 2014 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ on 29 May 2014
01 Apr 2014 TM01 Termination of appointment of David Krukstrzelecki as a director
20 Jan 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
08 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
11 Jan 2013 AD01 Registered office address changed from 86 Arnold Crescent Isleworth Middlesex TW7 7NU England on 11 January 2013
24 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)