- Company Overview for PROMOTIONS TRADE COMPANY LTD (08267238)
- Filing history for PROMOTIONS TRADE COMPANY LTD (08267238)
- People for PROMOTIONS TRADE COMPANY LTD (08267238)
- Charges for PROMOTIONS TRADE COMPANY LTD (08267238)
- More for PROMOTIONS TRADE COMPANY LTD (08267238)
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
|
|
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
|
|
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
|
|
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
|