2739 TRADE AND FINANCE LTD

74a New Church Road, Hove, BN3 4FN, England
StatusACTIVE
Company No.13506497
CategoryPrivate Limited Company
Incorporated12 Jul 2021
Age2 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

2739 TRADE AND FINANCE LTD is an active private limited company with number 13506497. It was incorporated 2 years, 11 months, 27 days ago, on 12 July 2021. The company address is 74a New Church Road, Hove, BN3 4FN, England.



Company Fillings

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christo Ntonta

Appointment date: 2024-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2024

Action Date: 15 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-15

Old address: 320 Portland Road Hove BN3 5LP England

New address: 74a New Church Road Hove BN3 4FN

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christo Ntonta

Notification date: 2024-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shabnam Faraei

Cessation date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2024

Action Date: 28 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Feb 2024

Action Date: 11 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christo Ntonta

Appointment date: 2024-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2024

Action Date: 11 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-11

Old address: 74a New Church Road Hove BN3 4FN England

New address: 320 Portland Road Hove BN3 5LP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shabnam Faraei

Appointment date: 2023-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shabnam Faraei

Notification date: 2023-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Aryan Bashashdoust

Termination date: 2023-12-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Aryan Bashashdoust

Cessation date: 2023-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-14

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sebastian Jia-Rong Teh

Termination date: 2022-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 May 2022

Action Date: 11 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sebastian Jia-Rong Teh

Cessation date: 2022-05-11

Documents

View document PDF

Incorporation company

Date: 12 Jul 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AQUAFOLIUM LTD

HOBBY COTTAGE,EXETER,EX6 8HG

Number:11078953
Status:ACTIVE
Category:Private Limited Company

GP AEROSTRUCTURES LIMITED

15 BRAMBLE CLOSE,ALFRETON,DE55 2LJ

Number:08998239
Status:ACTIVE
Category:Private Limited Company

MH TRADING COMPANY LIMITED

FLAT 8,PRINCE ALBERT ROAD,

Number:02546714
Status:LIQUIDATION
Category:Private Limited Company

NML ELECTRICAL SERVICES LIMITED

281 PALATINE ROAD,MANCHESTER,M22 4ET

Number:10364690
Status:ACTIVE
Category:Private Limited Company

PACERPOLE LIMITED

MOOR CRAG,WINDERMERE,LA23 3LW

Number:04756828
Status:ACTIVE
Category:Private Limited Company

SENTEBALE

17 GRESSE STREET,LONDON,W1T 1QL

Number:05747857
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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