Advanced company searchLink opens in new window

BRAUD EUROPEAN SHIP TRADING LIMITED

Company number 02679675

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)
31 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
28 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Feb 2023 AD01 Registered office address changed from Elscot House Arcadia Avenue London N3 2JU United Kingdom to 20-22 Wenlock Road London N17GU on 27 February 2023
17 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 TM02 Termination of appointment of Centrum Secretaries Limited as a secretary on 7 November 2022
02 Feb 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
31 Jan 2022 AP01 Appointment of Miss Pelluard Corinne Michelle Claire as a director on 26 January 2022
05 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
14 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Feb 2019 AA Total exemption full accounts made up to 31 March 2018
15 Jan 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
28 Mar 2018 PSC01 Notification of Pelluard Corinne Michelle Claire as a person with significant control on 28 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
13 Jun 2017 CS01 Confirmation statement made on 21 January 2017 with updates
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2017 CH04 Secretary's details changed for Centrum Secretaries Limited on 30 March 2017
03 Apr 2017 AD01 Registered office address changed from 788-790 Finchley Road London NW11 7TJ to Elscot House Arcadia Avenue London N3 2JU on 3 April 2017