BALTIC SEA TRADE LIMITED
Status | ACTIVE |
Company No. | 09795199 |
Category | Private Limited Company |
Incorporated | 25 Sep 2015 |
Age | 8 years, 9 months, 11 days |
Jurisdiction | England 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
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
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
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
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
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
Accounts with accounts type unaudited abridged
Date: 24 May 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 27 May 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 30 Sep 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
41 PORTLAND STREET,,GL52 2NX
Number: | 00483060 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
147 CRANBROOK ROAD,POOLE,BH12 3HZ
Number: | 09569915 |
Status: | ACTIVE |
Category: | Private Limited Company |
KING STREET HOUSE,NORWICH,NR3 1RB
Number: | 01910127 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
52 THE CHASE,HARLOW,CM17 9JA
Number: | 09023876 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 BUXTON STREET,STOKE-ON-TRENT,ST1 6BN
Number: | 11232176 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 INDUSTRY ROAD,ROCHDALE,OL12 0LY
Number: | 11515430 |
Status: | ACTIVE |
Category: | Private Limited Company |