CS01 |
Confirmation statement with no updates Thu, 9th Mar 2023
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Mar 2021
filed on: 30th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 21st Mar 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 27th May 2017 - the day director's appointment was terminated
filed on: 30th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, April 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 22nd Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Mar 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Mon, 7th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Mar 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 4th May 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Jun 2014
filed on: 5th, March 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Jul 2014 new director was appointed.
filed on: 9th, October 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 22nd Mar 2014
filed on: 6th, August 2014
| document replacement
|
Free Download
(16 pages)
|
CERTNM |
Company name changed davenham trade finance LIMITEDcertificate issued on 02/07/14
filed on: 2nd, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Mon, 30th Jun 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
CERTNM |
Company name changed davenham trade solutions LIMITEDcertificate issued on 26/06/14
filed on: 26th, June 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Thu, 26th Jun 2014 to change company name
change of name
|
|
AA01 |
Previous accounting period shortened to Sun, 30th Jun 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 22nd Mar 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 6th Aug 2014: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 22nd, March 2013
| incorporation
|
Free Download
(7 pages)
|