- Company Overview for TRADESTRIKE LTD (13249059)
- Filing history for TRADESTRIKE LTD (13249059)
- People for TRADESTRIKE LTD (13249059)
- More for TRADESTRIKE LTD (13249059)
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) |
---|---|---|---|
03 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2022 | AP03 | Appointment of Mr Rob Clark as a secretary on 1 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Kishan Vadgama on 31 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Joe William Jowett on 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
29 Mar 2022 | PSC07 | Cessation of Kishan Vadgama as a person with significant control on 16 September 2021 | |
29 Mar 2022 | PSC07 | Cessation of Joe William Jowett as a person with significant control on 16 September 2021 | |
29 Mar 2022 | PSC02 | Notification of Strikex Technologies Ltd as a person with significant control on 16 September 2021 | |
29 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 30 July 2021
|
|
14 Sep 2021 | AD01 | Registered office address changed from 483 Green Lanes London N13 4BS England to 6th Floor 2 Kingdom St. Kingdom Street Paddington London W2 6BD on 14 September 2021 | |
04 Aug 2021 | PSC04 | Change of details for Mr Joe William Jowett as a person with significant control on 1 August 2021 | |
30 Jul 2021 | PSC01 | Notification of Kishan Vadgama as a person with significant control on 30 July 2021 | |
21 Jun 2021 | CH01 | Director's details changed for Mr Kishan Vadgama on 20 June 2021 | |
17 May 2021 | AP01 | Appointment of Mr Kishan Vadgama as a director on 14 May 2021 | |
06 May 2021 | AD01 | Registered office address changed from 42 Hamilton Park Downton Salisbury SP5 3QN England to 483 Green Lanes London N13 4BS on 6 May 2021 | |
08 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-05
|