Advanced company searchLink opens in new window

TRADE POINT AGRO LIMITED

Company number 06229858

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)
10 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
19 Mar 2024 PSC01 Notification of Serhii Melnyk as a person with significant control on 1 December 2023
19 Mar 2024 PSC09 Withdrawal of a person with significant control statement on 19 March 2024
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
11 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
10 Dec 2021 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 December 2019
20 Oct 2020 PSC08 Notification of a person with significant control statement
20 Oct 2020 PSC07 Cessation of Serhii Melnyk as a person with significant control on 12 March 2018
20 Oct 2020 PSC01 Notification of Serhii Melnyk as a person with significant control on 21 February 2018
20 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 20 October 2020
06 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 6 April 2020
06 Aug 2020 RP04CS01 Second filing of Confirmation Statement dated 27 April 2018
15 May 2020 AD01 Registered office address changed from 156a Burnt Oak Broadway Edgware HA8 0AX England to Flat 46, the Foundry Building 2a Lower Chatham Street Manchester M1 5TF on 15 May 2020
07 May 2020 ANNOTATION Rectified The AD01 was removed from the public register on the 10/09/2020 because it was done without the authority of the company.
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 06/08/2020.
19 Mar 2020 TM02 Termination of appointment of Wimille Nominee Services Ltd as a secretary on 18 March 2020
19 Mar 2020 TM01 Termination of appointment of Andria Constantinou as a director on 18 March 2020
18 Mar 2020 AP03 Appointment of Gennadii Klievtsur as a secretary on 18 March 2020
18 Mar 2020 AP01 Appointment of Gennadii Klievtsur as a director on 18 March 2020