Advanced company searchLink opens in new window

BM TRADA OVERSEAS LIMITED

Company number 09577111

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)
12 Jun 2024 TM01 Termination of appointment of Matthew John Hopkinson as a director on 10 June 2024
16 Apr 2024 AA Audit exemption subsidiary accounts made up to 31 December 2022
11 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
26 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
26 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
24 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
19 May 2023 CH01 Director's details changed for Mr Matthew John Hopkinson on 10 March 2021
11 May 2023 AA Audit exemption subsidiary accounts made up to 31 December 2021
03 Mar 2023 TM02 Termination of appointment of Neil Conway Maclennan as a secretary on 23 February 2023
03 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
03 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
29 Sep 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
29 Sep 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
19 Aug 2022 AP01 Appointment of Jason Grant Dodds as a director on 18 August 2022
15 Jul 2022 TM01 Termination of appointment of William Thomas Edward Winter as a director on 13 July 2022
26 May 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
06 May 2022 AA Accounts for a small company made up to 31 December 2020
22 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
06 Dec 2021 TM01 Termination of appointment of Robert Graeme Veitch as a director on 24 November 2021
24 Nov 2021 PSC05 Change of details for Warrington Fire & Building Products Uk Limited as a person with significant control on 1 October 2021
12 Nov 2021 AP01 Appointment of Mr Jonathan Keith Lessimore as a director on 8 November 2021
01 Oct 2021 AD01 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 1 October 2021