Advanced company searchLink opens in new window

TRADEWINGS WORLDWIDE LTD

Company number 06623915

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)
06 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
12 Feb 2024 AA Micro company accounts made up to 30 June 2023
17 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
19 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
14 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
09 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
09 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
06 Jan 2021 AD01 Registered office address changed from 506 Kingsbury Road London NW9 9HE United Kingdom to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 6 January 2021
06 Jan 2021 PSC05 Change of details for Aspire Trade Worldwide Limited as a person with significant control on 6 January 2021
07 Oct 2020 PSC05 Change of details for Globe International Limited as a person with significant control on 28 August 2020
30 Sep 2020 CH01 Director's details changed for Mr Raxit Kirit Kumar Shah on 28 August 2020
30 Sep 2020 CH01 Director's details changed for Mr Raxit Kirit Kumar Shah on 28 August 2020
14 Aug 2020 AA Unaudited abridged accounts made up to 30 June 2020
19 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
01 Oct 2019 AA Unaudited abridged accounts made up to 30 June 2019
15 Mar 2019 PSC05 Change of details for Aspire Trade Worldwide Limited as a person with significant control on 4 March 2019
14 Mar 2019 PSC04 Change of details for Mr Nitinkumar Ramanlal Patel as a person with significant control on 31 October 2018
14 Mar 2019 CH01 Director's details changed for Mr Nitinkumar Ramanlal Patel on 31 October 2018
08 Mar 2019 PSC04 Change of details for Mr Raxit Kirit Kumar Shah as a person with significant control on 1 March 2019
08 Mar 2019 PSC04 Change of details for Mr Nitinkumar Ramanlal Patel as a person with significant control on 1 March 2019
08 Mar 2019 CH01 Director's details changed for Mr Nitinkumar Ramanlal Patel on 1 March 2019
08 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 PSC02 Notification of Globe International Limited as a person with significant control on 4 March 2019
01 Mar 2019 PSC01 Notification of Raxit Kirit Kumar Shah as a person with significant control on 1 March 2019