BROADGATE TRADE SERVICES LTD

05697853
1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AS

Documents

Documents
Date Category Description Pages
05 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Nov 2023 accounts Annual Accounts 4 Buy now
06 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2022 accounts Annual Accounts 4 Buy now
08 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2021 accounts Annual Accounts 3 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Annual Accounts 3 Buy now
07 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2019 accounts Annual Accounts 2 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 2 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Nov 2016 accounts Annual Accounts 3 Buy now
29 Jul 2016 officers Change of particulars for director (Mr Moses Judah) 2 Buy now
16 Feb 2016 annual-return Annual Return 4 Buy now
16 Nov 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
13 Feb 2014 annual-return Annual Return 4 Buy now
18 Oct 2013 accounts Annual Accounts 3 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 accounts Annual Accounts 4 Buy now
01 Mar 2012 annual-return Annual Return 4 Buy now
24 Nov 2011 accounts Annual Accounts 4 Buy now
21 Feb 2011 annual-return Annual Return 4 Buy now
19 Nov 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
24 Feb 2010 officers Change of particulars for secretary (Mrs Loretta Judah) 1 Buy now
22 Feb 2010 capital Return of Allotment of shares 4 Buy now
22 Feb 2010 resolution Resolution 1 Buy now
21 Dec 2009 accounts Annual Accounts 3 Buy now
15 Dec 2009 officers Appointment of secretary (Mrs Loretta Judah) 1 Buy now
15 Dec 2009 officers Termination of appointment of secretary (Alb Secretarial Limited) 1 Buy now
16 Feb 2009 annual-return Return made up to 04/02/09; full list of members 3 Buy now
19 Nov 2008 accounts Annual Accounts 3 Buy now
30 Sep 2008 address Registered office changed on 30/09/2008 from alb house 4 brighton road horsham RH13 5BA 1 Buy now
21 Apr 2008 annual-return Return made up to 04/02/08; full list of members 3 Buy now
14 Nov 2007 accounts Annual Accounts 3 Buy now
30 Apr 2007 annual-return Return made up to 04/02/07; full list of members 2 Buy now
18 Jul 2006 incorporation Memorandum Articles 5 Buy now
05 Jul 2006 change-of-name Certificate Change Of Name Company 2 Buy now
01 Mar 2006 officers New director appointed 2 Buy now
23 Feb 2006 officers New director appointed 2 Buy now
17 Feb 2006 officers New secretary appointed 2 Buy now
07 Feb 2006 officers Secretary resigned 1 Buy now
07 Feb 2006 officers Director resigned 1 Buy now
04 Feb 2006 incorporation Incorporation Company 13 Buy now