GLOBALTRADECONCEPT.ORG - History of Changes


DateDescription
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