INGREN TRADING LLP

5 St John's Lane, London, EC1M 4BH, United Kingdom
StatusACTIVE
Company No.OC324228
CategoryLimited Liability Partnership
Incorporated24 Nov 2006
Age17 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

INGREN TRADING LLP is an active limited liability partnership with number OC324228. It was incorporated 17 years, 7 months, 4 days ago, on 24 November 2006. The company address is 5 St John's Lane, London, EC1M 4BH, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 23 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2023

Action Date: 24 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2023

Action Date: 24 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-24

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 04 Oct 2022

Action Date: 04 Oct 2022

Category: Address

Type: LLAD01

Change date: 2022-10-04

Old address: 8-12 New Bridge Street London EC4V 6AL United Kingdom

New address: 5 st John's Lane London EC1M 4BH

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 09 Aug 2022

Action Date: 29 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2022-07-29

Psc name: Aleksei Driagin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 24 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 24 Jul 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 11 May 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Aleksei Driagin

Notification date: 2021-04-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 11 May 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Andrei Stolbov

Cessation date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 23 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2020-10-28

Officer name: Ogry Services, Corp.

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2019

Action Date: 24 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-24

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 12 Feb 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC01

Psc name: Andrei Stolbov

Notification date: 2019-01-22

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 12 Feb 2019

Action Date: 22 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Fiodor Terzi

Cessation date: 2019-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2018

Action Date: 24 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 11 Apr 2018

Action Date: 11 Apr 2018

Category: Address

Type: LLAD01

Change date: 2018-04-11

Old address: 60 Cannon Street London EC4N 6NP

New address: 8-12 New Bridge Street London EC4V 6AL

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Elect to keep the limited liability partnership persons with significant control register information on the public register

Date: 12 Dec 2016

Category: Persons-with-significant-control

Sub Category: Register

Type: LLEH04

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-24

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 30 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2014

Action Date: 24 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-24

Documents

View document PDF

Change account reference date limited liability partnership current extended

Date: 02 Oct 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: LLAA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 03 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2013

Action Date: 24 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Apr 2013

Action Date: 24 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-24

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2013

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2013

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Administrative restoration company

Date: 26 Apr 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 28 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 15 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2011

Action Date: 24 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-24

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Nov 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Nov 2011

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 23 Aug 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type medium

Date: 02 Jun 2011

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-24

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-24

Officer name: Ogry Services Corp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 25 Nov 2010

Action Date: 24 Nov 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-11-24

Officer name: Floren Intervest Ltd

Documents

View document PDF

Auditors resignation limited liability partnership

Date: 30 Jul 2010

Category: Auditors

Type: LLPAUD

Documents

View document PDF

Gazette notice compulsary

Date: 18 May 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Nov 2009

Action Date: 24 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-24

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/11/08

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2009

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Gazette notice compulsary

Date: 23 Jun 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: LLP363

Description: Annual return made up to 24/11/07

Documents

View document PDF

Legacy

Date: 01 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 01/11/07 from: 12-16 clerkenwell road london EC1M 6JP

Documents

View document PDF

Incorporation company

Date: 24 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.M BLATCH HOLDINGS LTD

2 THE CRESCENT,WISBECH,PE13 1EH

Number:11839602
Status:ACTIVE
Category:Private Limited Company

ARROW BEDROOMS LTD

7 STEPHENSON ROAD,CLACTON-ON-SEA,CO15 4XA

Number:11808927
Status:ACTIVE
Category:Private Limited Company

COMMODITY PARTNERS LIMITED

15 KITCHENER ROAD,SURREY,CR7 8QN

Number:03183922
Status:ACTIVE
Category:Private Limited Company

PEARL STREET MOTORS LIMITED

64 PARK STREET,MOUNTAIN ASH,CF45 3YL

Number:07969527
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RPA GROUP LIMITED

4 RED LION COURT,HOUNSLOW,TW3 1JS

Number:05743313
Status:ACTIVE
Category:Private Limited Company

TOP DRAWER GAMES LIMITED

51 FURZEDOWN ROAD,SUTTON,SM2 5QF

Number:10637849
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