- Company Overview for TRADELINE (COMBINED SERVICES) LTD (08535368)
- Filing history for TRADELINE (COMBINED SERVICES) LTD (08535368)
- People for TRADELINE (COMBINED SERVICES) LTD (08535368)
- More for TRADELINE (COMBINED SERVICES) LTD (08535368)
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) |
---|---|---|---|
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
28 Feb 2024 | PSC04 | Change of details for Mr John Kenneth Crow as a person with significant control on 3 April 2023 | |
23 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
04 Oct 2023 | PSC04 | Change of details for Mr John Kenneth Crow as a person with significant control on 3 April 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr John Kenneth Crow on 3 April 2023 | |
03 Oct 2023 | PSC01 | Notification of Julie Ann Crow as a person with significant control on 3 April 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mr John Kenneth Crow as a person with significant control on 3 April 2023 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
14 Apr 2023 | AP01 | Appointment of Mrs Julie Ann Crow as a director on 3 April 2023 | |
23 Feb 2023 | SH03 |
Purchase of own shares.
|
|
03 Feb 2023 | SH06 |
Cancellation of shares. Statement of capital on 27 January 2023
|
|
02 Feb 2023 | PSC04 | Change of details for Mr John Kenneth Crow as a person with significant control on 27 January 2023 | |
02 Feb 2023 | PSC07 | Cessation of Shaun Adrian Beacock as a person with significant control on 27 January 2023 | |
02 Feb 2023 | TM01 | Termination of appointment of Shaun Adrian Beacock as a director on 27 January 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
11 Jun 2021 | AD01 | Registered office address changed from C/O Derede Associates Limited Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG England to Unit 14a Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 11 June 2021 | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with updates | |
26 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 30 September 2019 with updates | |
31 May 2019 | AA | Unaudited abridged accounts made up to 31 August 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 30 September 2018 with updates | |
11 Apr 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 |