Advanced company searchLink opens in new window

SOCAR TRADING (UK) LIMITED

Company number 09430392

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)
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