Advanced company searchLink opens in new window

TRADEBYTE SOFTWARE LIMITED

Company number 08673493

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)
25 Jul 2017 PSC07 Cessation of Christopher Alan Griffin as a person with significant control on 3 July 2017
25 Jul 2017 PSC07 Cessation of Catherine Emma Currie as a person with significant control on 8 June 2017
17 Jul 2017 TM01 Termination of appointment of Jonathan Leslie Wragg as a director on 7 June 2017
14 Jul 2017 TM01 Termination of appointment of Iain Mcdonald as a director on 8 June 2017
14 Jul 2017 TM01 Termination of appointment of Robert Alan Willett as a director on 8 June 2017
14 Jul 2017 TM01 Termination of appointment of Terence Patrick Leahy as a director on 8 June 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan 08/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2017 AA Group of companies' accounts made up to 30 June 2016
09 Feb 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 1,037.156
07 Oct 2016 CS01 Confirmation statement made on 12 July 2016 with updates
09 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 May 2016
  • GBP 989.409
07 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Loans be approved in accordance with section 197 of the 20006 act 31/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Sep 2016 AP01 Appointment of Christoph Lange as a director on 25 July 2016
07 Apr 2016 AA Accounts for a small company made up to 30 June 2015
06 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 788.623767
21 Aug 2015 AD01 Registered office address changed from Westmoreland House 80-86 Bath Road Cheltenham Gloucestershire GL53 7JT to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 21 August 2015
05 Jun 2015 SH08 Change of share class name or designation
05 Jun 2015 SH01 Statement of capital following an allotment of shares on 20 May 2015
  • GBP 788.62
05 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
01 Jun 2015 AP01 Appointment of Mr Jonathan Leslie Wragg as a director on 20 May 2015
27 May 2015 AP01 Appointment of David Schneider as a director on 20 May 2015
23 Apr 2015 SH01 Statement of capital following an allotment of shares on 8 April 2015
  • GBP 657.670
11 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
11 Mar 2015 TM01 Termination of appointment of Shaun Simon Wills as a director on 25 February 2015
26 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 3 September 2014