E1076 TRADING LIMITED



Company Documents

DateDescription
26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

08/01/238 January 2023 Director's details changed for Rnt Sub Limited on 2022-07-06

View Document

08/01/238 January 2023 Termination of appointment of Annette Noskwith as a director on 2022-07-11

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNETTE NOSKWITH

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RN TRUSTEES LIMITED

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRONOS LIMITED

View Document

13/02/1813 February 2018 CESSATION OF ADRIAN CHARLES HENRY NOSKWITH AS A PSC

View Document

13/02/1813 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN NOSKWITH

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MRS ANNETTE NOSKWITH

View Document

12/01/1812 January 2018 CORPORATE DIRECTOR APPOINTED RNT SUB LIMITED

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY STOCKTON BIRTHISEL

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY STOCKTON BIRTHISEL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM C/O POOLE & CO NOTTINGHAM INNOVATION CENTRE OFFICE 6, INNOVATION HOUSE DALESIDE ROAD NOTTINGHAM NG2 4DH ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM SUITE 8, BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE LONDON SW1W 8AX ENGLAND

View Document

15/03/1615 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
03/09/153 September 2015 REGISTERED OFFICE CHANGED ON 03/09/2015 FROM 2-6 EATON GATE, OFFICE 4.03 LONDON SW1W 9BJ

View Document

09/03/159 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM BLANDEL BRIDGE HOUSE 56 SLOANE SQUARE SUITE 2 LONDON SW1W 8AX

View Document

25/03/1425 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document



31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
06/03/136 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/03/121 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/03/113 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

01/03/101 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

09/06/089 June 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 AUDITOR'S RESIGNATION

View Document

16/03/0616 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0518 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0421 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/11/0322 November 2003 ACC. REF. DATE SHORTENED FROM 28/02/04 TO 31/12/03

View Document

22/11/0322 November 2003 REGISTERED OFFICE CHANGED ON 22/11/03 FROM: C/O CENTRELINE SUITE 2 56 SLOANE SQUARE LONDON SW1W 8AX

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: WALMAR HOUSE, 288 REGENT STREET LONDON W1B 3AL

View Document

12/11/0312 November 2003 COMPANY NAME CHANGED INVENTUS UK LIMITED CERTIFICATE ISSUED ON 12/11/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

13/11/0213 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0220 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company