Advanced company searchLink opens in new window

TRADING 212 UK LIMITED

Company number 08590005

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)
26 Jan 2024 AD01 Registered office address changed from 107 Cheapside London EC2V 6DN England to 10-15 Queen Street Aldermary House London EC4N 1TX on 26 January 2024
04 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
28 Jul 2023 AP01 Appointment of Mr Russell David Piper as a director on 28 July 2023
28 Jul 2023 TM01 Termination of appointment of Philip Graham Parsons as a director on 28 July 2023
27 May 2023 AA Full accounts made up to 31 December 2022
02 Feb 2023 TM01 Termination of appointment of Borislav Tzonkov Nedialkov as a director on 26 January 2023
02 Feb 2023 TM01 Termination of appointment of Rajvinder Kaur Somal as a director on 26 January 2023
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
01 Aug 2022 AP01 Appointment of Mr Andrew Paul Rydon as a director on 28 July 2022
08 Apr 2022 AA Full accounts made up to 31 December 2021
01 Mar 2022 AP03 Appointment of Ms Malaeka Ali Kazmi as a secretary on 28 February 2022
01 Mar 2022 AP01 Appointment of Ms Rajvinder Kaur Somal as a director on 28 February 2022
29 Dec 2021 AA Full accounts made up to 31 December 2020
02 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
04 Nov 2021 AP01 Appointment of Mr Philip Graham Parsons as a director on 2 November 2021
18 Oct 2021 AP01 Appointment of Mr Mukid Hossain Chowdhury as a director on 12 October 2021
18 Oct 2021 AP01 Appointment of Mr George Mantilas as a director on 15 October 2021
02 Sep 2021 AP01 Appointment of Mr Gary Dixon as a director on 26 August 2021
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 July 2021
  • GBP 24,560,900
10 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 10,810,900
22 Mar 2021 TM01 Termination of appointment of Nicholas Luke Saunders as a director on 19 March 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with updates
04 Nov 2020 AP01 Appointment of Mr Andrew William Bole as a director on 31 October 2020
21 Oct 2020 AD01 Registered office address changed from 43-45 Dorset Street London W1U 7NA to 107 Cheapside London EC2V 6DN on 21 October 2020
17 Aug 2020 SH01 Statement of capital following an allotment of shares on 17 August 2020
  • GBP 4,800,000