Advanced company searchLink opens in new window

PROMOTIONS TRADE COMPANY LTD

Company number 08267238

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)
26 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
23 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
07 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
19 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2021 AD01 Registered office address changed from Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA England to Huddle- Rr Business 4th Floor 3 Shortlands London W6 8DA on 27 April 2021
16 Jan 2021 CS01 Confirmation statement made on 24 October 2020 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
02 Jun 2020 MR01 Registration of charge 082672380003, created on 13 May 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
12 Aug 2019 AD01 Registered office address changed from Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA England to Rr Business & Forensic Services 3rd Floor 3 Shortlands London W6 8DA on 12 August 2019
19 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
27 Feb 2019 AD01 Registered office address changed from Rr Business & Forensic Services 125 Shenley Road Clarendon House Borehamwood WD6 1AG England to Rr Business & Forensic Services Orega Hammersmith, 3rd Floor 3 Shortlands London W6 8DA on 27 February 2019
22 Nov 2018 PSC04 Change of details for Mrs Jasvir Bhalla as a person with significant control on 15 April 2018
21 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
21 Nov 2018 CH01 Director's details changed for Mrs Jasvir Kaur Bhalla on 15 April 2018
21 Nov 2018 PSC07 Cessation of Jasvir Kaur Bhalla as a person with significant control on 21 November 2018
21 Nov 2018 MR04 Satisfaction of charge 1 in full
24 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
02 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with updates
02 Nov 2017 PSC01 Notification of Jasvir Kaur Bhalla as a person with significant control on 15 December 2016
25 Jul 2017 AA Total exemption full accounts made up to 31 October 2016