- Company Overview for SOCAR TRADING (UK) LIMITED (09430392)
- Filing history for SOCAR TRADING (UK) LIMITED (09430392)
- People for SOCAR TRADING (UK) LIMITED (09430392)
- Charges for SOCAR TRADING (UK) LIMITED (09430392)
- More for SOCAR TRADING (UK) LIMITED (09430392)
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) |
---|---|---|---|
05 Mar 2019 | MR01 | Registration of charge 094303920034, created on 26 February 2019 | |
18 Feb 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
21 Jan 2019 | MR01 | Registration of charge 094303920033, created on 7 January 2019 | |
21 Jan 2019 | MR01 | Registration of charge 094303920032, created on 7 January 2019 | |
05 Nov 2018 | MR01 | Registration of charge 094303920031, created on 25 October 2018 | |
23 Oct 2018 | MR01 | Registration of charge 094303920030, created on 12 October 2018 | |
06 Sep 2018 | MR01 | Registration of charge 094303920028, created on 30 August 2018 | |
06 Sep 2018 | MR01 | Registration of charge 094303920029, created on 30 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Vincent Mohy on 22 May 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Emil Bayramli on 22 May 2018 | |
24 Aug 2018 | AP01 | Appointment of Mariam Almaszade Prensilevich as a director on 21 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Arzu Azimov as a director on 21 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of David Sean Fildes as a director on 21 August 2018 | |
23 Aug 2018 | TM01 | Termination of appointment of Gary Middleditch as a director on 21 August 2018 | |
23 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
20 Mar 2018 | MR01 | Registration of charge 094303920027, created on 14 March 2018 | |
20 Feb 2018 | MR01 | Registration of charge 094303920026, created on 14 February 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 9 February 2018 with no updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
15 Sep 2017 | AP01 | Appointment of Mr David Sean Fildes as a director on 15 September 2017 | |
15 Sep 2017 | TM01 | Termination of appointment of Roger Peter Plaisted as a director on 15 September 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from Charles House 5-11 Regent Street London SW1Y 4LR England to 2 st James's Market 2 st James's Market London SW1Y 4AH on 25 July 2017 | |
13 Jul 2017 | MR01 | Registration of charge 094303920025, created on 30 June 2017 | |
12 Jul 2017 | MR01 | Registration of charge 094303920024, created on 30 June 2017 | |
11 Jul 2017 | MR01 | Registration of charge 094303920023, created on 30 June 2017 |