Advanced company searchLink opens in new window

TRADE CAPITAL LIMITED

Company number 12221436

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)
14 Oct 2024 CS01 Confirmation statement made on 11 October 2024 with no updates
20 Nov 2023 PSC04 Change of details for Mr Joseph Cohen as a person with significant control on 17 November 2023
13 Nov 2023 AA Unaudited abridged accounts made up to 30 September 2023
13 Nov 2023 CS01 Confirmation statement made on 11 October 2023 with updates
04 Sep 2023 PSC01 Notification of Joseph Cohen as a person with significant control on 15 July 2023
28 Dec 2022 AP01 Appointment of Mr Joseph Cohen as a director on 15 August 2022
28 Dec 2022 TM01 Termination of appointment of Sandra Yineth Carvajal Montoya as a director on 7 August 2021
28 Dec 2022 TM01 Termination of appointment of Solange Ferrari as a director on 7 August 2022
28 Dec 2022 PSC07 Cessation of Sandra Yineth Carvajal Montoya as a person with significant control on 7 August 2022
12 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
04 Oct 2022 AA Total exemption full accounts made up to 30 September 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
25 Mar 2022 AP01 Appointment of Mr Antonio Maionne as a director on 10 March 2022
21 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with updates
21 Nov 2021 PSC01 Notification of Sandra Yineth Carvajal Montoya as a person with significant control on 7 October 2021
21 Nov 2021 PSC07 Cessation of Solange Ferrari as a person with significant control on 7 October 2021
14 Nov 2021 AP01 Appointment of Miss Sandra Yineth Carvajal Montoya as a director on 7 May 2021
14 Oct 2021 AA Total exemption full accounts made up to 30 September 2021
16 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
26 May 2021 CS01 Confirmation statement made on 26 May 2021 with updates
06 Mar 2021 CS01 Confirmation statement made on 22 September 2020 with updates
19 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-09-23
  • GBP 1,000