- Company Overview for EFFECTIVE TRADE SOLUTIONS LIMITED (11887630)
- Filing history for EFFECTIVE TRADE SOLUTIONS LIMITED (11887630)
- People for EFFECTIVE TRADE SOLUTIONS LIMITED (11887630)
- Registers for EFFECTIVE TRADE SOLUTIONS LIMITED (11887630)
- More for EFFECTIVE TRADE SOLUTIONS LIMITED (11887630)
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) |
---|---|---|---|
19 Mar 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
23 Nov 2023 | CH01 | Director's details changed for Mr Serghei Cotruta on 23 November 2023 | |
23 Nov 2023 | CH03 | Secretary's details changed for Mr Serghei Cotruta on 23 November 2023 | |
23 Nov 2023 | PSC04 | Change of details for Mr Serghei Cotruta as a person with significant control on 23 November 2023 | |
23 Nov 2023 | AD01 | Registered office address changed from Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU England to 2 East Butterfield Court Northampton NN3 8JG on 23 November 2023 | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 Apr 2023 | CH01 | Director's details changed for Mr Serghei Cotruta on 1 April 2023 | |
19 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with updates | |
11 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Apr 2022 | AD02 | Register inspection address has been changed from 72 Wistaston Road Wistaston Road Crewe CW2 7RE England to Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU | |
06 Apr 2022 | CS01 | Confirmation statement made on 17 March 2022 with updates | |
17 Dec 2021 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU on 17 December 2021 | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
18 Jun 2020 | AD01 | Registered office address changed from Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU England to 85 Great Portland Street London W1W 7LT on 18 June 2020 | |
18 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
14 May 2020 | AD01 | Registered office address changed from Flat 4 Albany House 131 Great Russell Street Northampton NN1 3BU England to Flat 4 Albany House 131 Great Russell Street Northampton Northamptonshire NN1 3BU on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Serghei Cotruta on 14 May 2020 | |
14 May 2020 | PSC04 | Change of details for Mr Serghei Cotruta as a person with significant control on 14 May 2020 | |
14 May 2020 | CH03 | Secretary's details changed for Mr Serghei Cotruta on 14 May 2020 | |
14 May 2020 | CH01 | Director's details changed for Mr Serghei Cotruta on 14 May 2020 | |
14 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 May 2020 | AD01 | Registered office address changed from 72 Wistaston Road Crewe Cheshire CW2 7RE England to Flat 4 Albany House 131 Great Russell Street Northampton NN1 3BU on 14 May 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 17 March 2020 with updates | |
22 Apr 2020 | PSC04 | Change of details for Mr Serghei Cotruta as a person with significant control on 17 March 2020 |