- Company Overview for TRADEFIN INTERNATIONAL LIMITED (04289910)
- Filing history for TRADEFIN INTERNATIONAL LIMITED (04289910)
- People for TRADEFIN INTERNATIONAL LIMITED (04289910)
- More for TRADEFIN INTERNATIONAL LIMITED (04289910)
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
|
|
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 |