Advanced company searchLink opens in new window

TRADEFIN INTERNATIONAL LIMITED

Company number 04289910

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)
22 Mar 2024 AD01 Registered office address changed from 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA England to 124 - 128 City Road London EC1V 2NX on 22 March 2024
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
13 Dec 2022 AP01 Appointment of Mr Freddy Brons as a director on 13 December 2022
18 Jul 2022 TM01 Termination of appointment of Edwin John Bracey as a director on 7 July 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
17 Jun 2022 PSC01 Notification of William Henry Brown as a person with significant control on 16 June 2022
17 Jun 2022 PSC07 Cessation of Angela Stocks as a person with significant control on 16 June 2022
16 Jun 2022 TM01 Termination of appointment of Angela Stocks as a director on 16 June 2022
09 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
21 Jan 2022 AP01 Appointment of Mr William Henry Brown as a director on 19 January 2022
18 Jan 2022 AA Total exemption full accounts made up to 30 September 2021
20 Oct 2021 AD01 Registered office address changed from 7 Peartree Close Shefford SG17 5JG England to 4 Comet House Calleva Park Aldermaston Berkshire RG7 8JA on 20 October 2021
25 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
10 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
08 Jun 2021 PSC04 Change of details for Mrs Angela Stocks as a person with significant control on 8 June 2021
08 Jun 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 500
09 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
30 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
20 Nov 2019 PSC01 Notification of Angela Stocks as a person with significant control on 20 November 2019
20 Nov 2019 PSC07 Cessation of Edwin John Bracey as a person with significant control on 20 November 2019
05 Nov 2019 CH01 Director's details changed for Ms Angela Stocks on 7 October 2019
05 Nov 2019 CS01 Confirmation statement made on 8 October 2019 with updates
08 Jun 2019 AA Micro company accounts made up to 30 September 2018
06 Apr 2019 CH01 Director's details changed for Mr Edwin John Bracey on 6 April 2019