Date | Description |
2024-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/23 |
2023-07-07 |
delete sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating |
2023-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/22 |
2023-02-02 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANK OLUWASEGUN IBAZEBO / 04/07/2022 |
2022-07-07 |
insert sic_code 79110 - Travel agency activities |
2022-06-12 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
31 CRAIGIEBUCKLER TERRACE
ABERDEEN
AB15 8SX
SCOTLAND |
2022-06-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ONOSE SIKIRAT IBAZEBO / 31/05/2022 |
2022-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/22, WITH UPDATES |
2022-06-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR FRANK OLUWASEGUN IBAZEBO / 31/05/2022 |
2022-05-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-05-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2022-04-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/21 |
2022-03-28 |
update statutory_documents DIRECTOR APPOINTED MRS ONOSE SIKIRAT IBAZEBO |
2022-03-28 |
update statutory_documents 21/03/22 STATEMENT OF CAPITAL GBP 1075 |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID IBAZEBO |
2021-10-13 |
update statutory_documents SECRETARY APPOINTED MRS ONOSE SIKIRAT IBAZEBO |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
insert company_previous_name CLIBEN BDC TRADING UK LTD |
2021-06-07 |
update name CLIBEN BDC TRADING UK LTD => GLOBAL TRADE CONCEPT LTD |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, WITH UPDATES |
2021-05-25 |
update statutory_documents DIRECTOR APPOINTED MR DAVID OSAMUDIAMEN IBAZEBO |
2021-05-25 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK OLUWASEGUN IBAZEBO |
2021-05-25 |
update statutory_documents CESSATION OF ONOSE SIKIRAT IBAZEBO AS A PSC |
2021-05-25 |
update statutory_documents NOTIFICATION OF PSC STATEMENT ON 25/05/2021 |
2021-05-25 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/05/2021 |
2021-05-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ONOSE IBAZEBO |
2021-05-25 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ONOSE IBAZEBO |
2021-05-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-05-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2021-05-04 |
update statutory_documents COMPANY NAME CHANGED CLIBEN BDC TRADING UK LTD
CERTIFICATE ISSUED ON 04/05/21 |
2021-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
2020-10-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ONOSE SIKIRAT IBAZEBO / 01/10/2020 |
2020-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES |
2020-06-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2021-04-30 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2020-05-31 |
2020-04-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
2019-06-23 |
update statutory_documents SECRETARY APPOINTED MRS ONOSE SIKIRAT IBAZEBO |
2019-06-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES |
2019-06-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS ONOSE SIKIRAT IBAZEBO / 23/06/2019 |
2019-05-07 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2019-04-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
2019-04-07 |
delete address 31 CRAIGIEBUCKLER TERRACE ABERDEEN UNITED KINGDOM AB15 8SX |
2019-04-07 |
insert address HILTON CONVENTION CENTRE 13 SMITHFIELD ROAD ABERDEEN SCOTLAND AB24 4NR |
2019-04-07 |
update registered_address |
2019-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2019 FROM
31 CRAIGIEBUCKLER TERRACE
ABERDEEN
AB15 8SX
UNITED KINGDOM |
2018-07-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
2018-07-23 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
20 LEGGART CRESCENT
ABERDEEN
AB12 5UR
SCOTLAND |
2018-05-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2018-05-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-05-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-04-26 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
2018-01-07 |
delete address 80 GARTHDEE DRIVE ABERDEEN SCOTLAND AB10 7HY |
2018-01-07 |
insert address 31 CRAIGIEBUCKLER TERRACE ABERDEEN UNITED KINGDOM AB15 8SX |
2018-01-07 |
update registered_address |
2017-12-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/12/2017 FROM
80 GARTHDEE DRIVE
ABERDEEN
AB10 7HY
SCOTLAND |
2017-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ONOSE SIKIRAT IBAZEBO / 10/12/2017 |
2017-09-07 |
delete address R&A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS |
2017-09-07 |
insert address 80 GARTHDEE DRIVE ABERDEEN SCOTLAND AB10 7HY |
2017-09-07 |
update registered_address |
2017-08-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/08/2017 FROM
R&A HOUSE BLACKBURN BUSINESS PARK
WOODBURN ROAD
BLACKBURN
ABERDEEN
AB21 0PS
SCOTLAND |
2017-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES |
2017-07-20 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ONOSE SIKIRAT IBAZEBO |
2017-05-07 |
update account_category null => TOTAL EXEMPTION SMALL |
2017-05-07 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-05-07 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-04-25 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2017-03-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS ONOSE SIKIRAT IBAZEBO / 03/03/2017 |
2016-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES |
2016-05-12 |
delete address REGUS HOUSE 1 BERRY ST ABERDEEN AB25 1HF |
2016-05-12 |
insert address R&A HOUSE BLACKBURN BUSINESS PARK WOODBURN ROAD BLACKBURN ABERDEEN SCOTLAND AB21 0PS |
2016-05-12 |
update account_category NO ACCOUNTS FILED => null |
2016-05-12 |
update accounts_last_madeup_date null => 2015-07-31 |
2016-05-12 |
update accounts_next_due_date 2016-04-18 => 2017-04-30 |
2016-05-12 |
update registered_address |
2016-03-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/03/2016 FROM
REGUS HOUSE 1 BERRY ST
ABERDEEN
AB25 1HF |
2016-03-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15 |
2015-09-07 |
delete address REGUS HOUSE 1, BERRY STREET ABERDEEN AB25 1HF |
2015-09-07 |
insert address REGUS HOUSE 1 BERRY ST ABERDEEN AB25 1HF |
2015-09-07 |
update registered_address |
2015-09-07 |
update returns_last_madeup_date 2015-02-12 => 2015-07-18 |
2015-09-07 |
update returns_next_due_date 2016-03-11 => 2016-08-15 |
2015-08-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2015 FROM
REGUS HOUSE 1, BERRY STREET
ABERDEEN
AB25 1HF |
2015-08-03 |
update statutory_documents 18/07/15 FULL LIST |
2015-04-10 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2015-03-07 |
delete address 20 LEGGART CRESCENT ABERDEEN SCOTLAND AB12 5UR |
2015-03-07 |
insert address REGUS HOUSE 1, BERRY STREET ABERDEEN AB25 1HF |
2015-03-07 |
insert sic_code 46190 - Agents involved in the sale of a variety of goods |
2015-03-07 |
insert sic_code 46900 - Non-specialised wholesale trade |
2015-03-07 |
insert sic_code 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date null => 2015-02-12 |
2015-03-07 |
update returns_next_due_date 2015-08-15 => 2016-03-11 |
2015-02-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/02/2015 FROM
20 LEGGART CRESCENT
ABERDEEN
AB12 5UR
SCOTLAND |
2015-02-13 |
update statutory_documents SAIL ADDRESS CREATED |
2015-02-13 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
892-INST CREATE CHARGES:SCOT |
2015-02-13 |
update statutory_documents 12/02/15 FULL LIST |
2014-07-18 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |