- Company Overview for TRADE CAPITAL UK (TCUK) LTD (09203957)
- Filing history for TRADE CAPITAL UK (TCUK) LTD (09203957)
- People for TRADE CAPITAL UK (TCUK) LTD (09203957)
- More for TRADE CAPITAL UK (TCUK) LTD (09203957)
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) |
---|---|---|---|
07 Jul 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
16 May 2023 | AA | Full accounts made up to 31 December 2022 | |
06 Apr 2023 | TM01 | Termination of appointment of Christiana Vasiadou as a director on 6 April 2023 | |
09 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
05 Apr 2022 | CERTNM |
Company name changed trade capital uk (tcu) LTD\certificate issued on 05/04/22
|
|
05 Apr 2022 | CERTNM |
Company name changed livemarkets LIMITED\certificate issued on 05/04/22
|
|
17 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 17 March 2022
|
|
17 Mar 2022 | AP01 | Appointment of Mr. Federico Bentley Messerschmidt as a director on 12 March 2022 | |
17 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
21 Jun 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
17 Jun 2021 | TM01 | Termination of appointment of Salim Sebbata as a director on 16 June 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 12 Melcombe Place London NW1 6JJ England to 30 Crown Place 12th Floor London EC2A 4EB on 27 January 2021 | |
20 Nov 2020 | PSC05 | Change of details for Trade Capital Holding (Tch) Ltd as a person with significant control on 25 May 2020 | |
08 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
05 Oct 2020 | RP04SH01 | Second filed SH01 - 18/05/20 Statement of Capital eur 40000 18/05/20 Statement of Capital gbp 418940 | |
22 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 22 September 2020
|
|
16 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 24 August 2020
|
|
07 Sep 2020 | AP01 | Appointment of Mr Salim Sebbata as a director on 4 September 2020 | |
24 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 24 June 2020
|
|
07 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with updates | |
29 May 2020 | SH01 |
Statement of capital following an allotment of shares on 18 March 2020
|
|
13 Apr 2020 | TM01 | Termination of appointment of Ricardo Onofrio Dytz as a director on 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with updates | |
03 Feb 2020 | AD01 | Registered office address changed from 2 Kingdom Street London W2 6BD England to 12 Melcombe Place London NW1 6JJ on 3 February 2020 |