Advanced company searchLink opens in new window

TRADE CAPITAL UK (TCUK) LTD

Company number 09203957

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)
07 Jan 2020 TM01 Termination of appointment of Christian Neuwirth as a director on 31 December 2019
24 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
31 May 2019 SH01 Statement of capital following an allotment of shares on 30 May 2019
  • EUR 40,000
  • GBP 318,940
11 Feb 2019 CS01 Confirmation statement made on 11 February 2019 with updates
07 Feb 2019 AD01 Registered office address changed from Regus 2, Kingdom Street London W2 6BD England to 2 Kingdom Street London W2 6BD on 7 February 2019
07 Feb 2019 PSC05 Change of details for Silverclip Holdings Limited as a person with significant control on 21 January 2019
31 Jan 2019 AD01 Registered office address changed from Vista Centre 50 Salisbury Road Hounslow TW4 6JQ United Kingdom to Regus 2, Kingdom Street London W2 6BD on 31 January 2019
31 Jan 2019 AP01 Appointment of Christiana Vasiadou as a director on 30 January 2019
31 Jan 2019 AP01 Appointment of Mr Roei Gavish as a director on 30 January 2019
31 Jan 2019 TM01 Termination of appointment of Julian Boris Handte as a director on 31 January 2019
04 Dec 2018 CS01 Confirmation statement made on 4 December 2018 with updates
04 Dec 2018 PSC07 Cessation of Trendbird Markets Gmbh as a person with significant control on 4 December 2018
04 Dec 2018 PSC02 Notification of Silverclip Holdings Limited as a person with significant control on 4 December 2018
13 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Aug 2018 PSC05 Change of details for Trendbird Markets Gmbh as a person with significant control on 1 January 2018
02 Aug 2018 CS01 Confirmation statement made on 22 July 2018 with updates
21 May 2018 SH06 Cancellation of shares. Statement of capital on 12 December 2017
  • GBP 9,000
  • EUR 40,000
23 Apr 2018 SH03 Purchase of own shares.
05 Dec 2017 SH01 Statement of capital following an allotment of shares on 15 August 2017
  • EUR 50,000
  • GBP 18,000
06 Sep 2017 CS01 Confirmation statement made on 22 July 2017 with no updates
28 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
13 Apr 2017 AA01 Current accounting period extended from 30 September 2017 to 31 December 2017
31 Mar 2017 AD01 Registered office address changed from Curve Serviced Offices Wilds Rents 30B Unit a London SE1 4QG England to Vista Centre 50 Salisbury Road Hounslow TW4 6JQ on 31 March 2017
22 Jul 2016 CS01 Confirmation statement made on 22 July 2016 with updates
19 Jul 2016 AP01 Appointment of Mr Ricardo Onofrio Dytz as a director on 11 July 2016