BALTIC SEA TRADE LIMITED

46 Dorset Street 46 Dorset Street, London, W1U 7NB, England
StatusACTIVE
Company No.09795199
CategoryPrivate Limited Company
Incorporated25 Sep 2015
Age8 years, 9 months, 11 days
JurisdictionEngland Wales

SUMMARY

BALTIC SEA TRADE LIMITED is an active private limited company with number 09795199. It was incorporated 8 years, 9 months, 11 days ago, on 25 September 2015. The company address is 46 Dorset Street 46 Dorset Street, London, W1U 7NB, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Jun 2024

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 14 Jan 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Oct 2022

Action Date: 12 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Constantia Photi

Cessation date: 2022-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 11 Mar 2021

Action Date: 11 Mar 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-03-11

Officer name: Aggredior Trustees Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 May 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2020

Action Date: 19 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-19

Old address: 46 Manchester Street Suite 7 London W1U 7LS England

New address: 46 Dorset Street Suite 1 London W1U 7NB

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Aggredior Trustees Ltd

Appointment date: 2018-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Stanislav Yoffe

Appointment date: 2018-04-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Veeramah Modely Rungen

Termination date: 2018-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Apr 2018

Action Date: 11 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sovereign Secretaries Limited

Termination date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Apr 2018

Action Date: 25 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-25

Old address: 40 Craven Street Charing Cross London England WC2N 5NG England

New address: 46 Manchester Street Suite 7 London W1U 7LS

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 29 Aug 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mrs Veeramah Modely Rungen

Documents

View document PDF

Confirmation statement with updates

Date: 26 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Veeramah Modely Rungen

Appointment date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Frances Duo

Termination date: 2015-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sovereign Management Limited

Termination date: 2015-10-13

Documents

View document PDF

Incorporation company

Date: 25 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.E.PULSFORD & SON LIMITED

41 PORTLAND STREET,,GL52 2NX

Number:00483060
Status:LIQUIDATION
Category:Private Limited Company

GASHCON LTD

147 CRANBROOK ROAD,POOLE,BH12 3HZ

Number:09569915
Status:ACTIVE
Category:Private Limited Company

HYDRO PROJECTS LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:01910127
Status:LIQUIDATION
Category:Private Limited Company

RECOMMENDED CLEANERS LTD

52 THE CHASE,HARLOW,CM17 9JA

Number:09023876
Status:ACTIVE
Category:Private Limited Company

RIMI TRANS LTD

12 BUXTON STREET,STOKE-ON-TRENT,ST1 6BN

Number:11232176
Status:ACTIVE
Category:Private Limited Company

RINIA LTD

50 INDUSTRY ROAD,ROCHDALE,OL12 0LY

Number:11515430
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source