Advanced company searchLink opens in new window

TRADE SHAKE LTD

Company number 12474046

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 Feb 2024 AD01 Registered office address changed from Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG England to C/O M.K.M. Building Supplies Limited Stoneferry Road Hull East Yorkshire HU8 8DE on 26 February 2024
30 Jan 2024 CS01 Confirmation statement made on 22 December 2023 with no updates
28 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 Nov 2023 AP01 Appointment of Ms Kate Tinsley as a director on 18 October 2023
01 Nov 2023 AP01 Appointment of Mr Neil Michael Croxson as a director on 18 October 2023
01 Nov 2023 TM01 Termination of appointment of Seamus Dara Macklin as a director on 18 October 2023
19 Jan 2023 CS01 Confirmation statement made on 22 December 2022 with no updates
16 Dec 2022 AD01 Registered office address changed from The Nurseries Burnt House Lane Bransgore Christchurch Hampshire BH23 8AL England to Hillcrest House 143 London Road Stockton Heath Warrington WA4 6LG on 16 December 2022
30 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
22 Dec 2021 PSC04 Change of details for Mr Martin Attwood Redford as a person with significant control on 22 December 2021
22 Dec 2021 PSC04 Change of details for Mr Seamus Dara Macklin as a person with significant control on 22 December 2021
22 Dec 2021 PSC01 Notification of Richard Crofts as a person with significant control on 22 December 2021
22 Dec 2021 CS01 Confirmation statement made on 22 December 2021 with updates
22 Dec 2021 AP01 Appointment of Mr Richard Crofts as a director on 22 December 2021
20 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
19 Jul 2021 SH01 Statement of capital following an allotment of shares on 19 July 2021
  • GBP 150
13 Jul 2021 AD01 Registered office address changed from 7 Langfield Road Knowle Solihull West Midlands B93 9TN United Kingdom to The Nurseries Burnt House Lane Bransgore Christchurch Hampshire BH23 8AL on 13 July 2021
06 May 2021 AA Accounts for a dormant company made up to 28 February 2021
01 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
20 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-20
  • GBP 100