Advanced company searchLink opens in new window

TRADELANE SERVICES LIMITED

Company number 04140068

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
09 Apr 2024 CH01 Director's details changed for Mr Marc Rogoff on 1 April 2024
28 Feb 2024 MA Memorandum and Articles of Association
28 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
01 Nov 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
06 Nov 2020 AA Micro company accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
08 Jun 2020 CH01 Director's details changed for Mr Ashley Rogoff on 8 June 2020
11 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates
11 Oct 2019 PSC01 Notification of Marc Rogoff as a person with significant control on 5 July 2019
11 Oct 2019 PSC04 Change of details for Mr Ashley Rogoff as a person with significant control on 5 July 2019
09 Oct 2019 AA Micro company accounts made up to 31 March 2019
20 May 2019 TM02 Termination of appointment of Samuel Rogoff as a secretary on 20 May 2019
28 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
18 Sep 2018 AA Micro company accounts made up to 31 March 2018
01 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with updates
07 Sep 2017 AA Micro company accounts made up to 31 March 2017
15 Feb 2017 AR01 Annual return made up to 12 January 2016 with full list of shareholders
24 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
18 Nov 2016 AD01 Registered office address changed from , Commerce House, 2a Lichfield Grove, London, N3 2TN to Ground Floor, Gallery Court 28 Arcadia Avenue London N3 2TN on 18 November 2016