Advanced company searchLink opens in new window

TRADE FAST INTERNATIONAL LIMITED

Company number 15332107

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)
12 Mar 2024 RP09 Address of officer Miss Yuk Fung Wong changed to 15332107 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 March 2024
12 Mar 2024 RP10 Address of person with significant control Miss Yuk Fung Wong changed to 15332107 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 12 March 2024
11 Mar 2024 RP10 Address of person with significant control Mr Kealen Jamie Eades changed to 15332107 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 March 2024
11 Mar 2024 RP09 Address of officer Mr Kealen Jamie Eades changed to 15332107 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 11 March 2024
15 Jan 2024 TM01 Termination of appointment of Julia Antonia Kane as a director on 12 January 2024
15 Jan 2024 PSC07 Cessation of Julia Antonia Kane as a person with significant control on 12 January 2024
08 Jan 2024 PSC01 Notification of Julia Antonia Kane as a person with significant control on 6 January 2024
08 Jan 2024 AP01 Appointment of Miss Julia Antonia Kane as a director on 6 January 2024
06 Jan 2024 AD01 Registered office address changed from 8 Millers Close North Leigh Witney OX29 6AJ England to 8 Millers Close North Leigh Witney OX29 6AJ on 6 January 2024
05 Jan 2024 AD01 Registered office address changed from 3 Belmont Drive Stocksbridge Sheffield S36 1AH England to 8 Millers Close North Leigh Witney OX29 6AJ on 5 January 2024
16 Dec 2023 TM01 Termination of appointment of Kealen Jamie Eades as a director on 16 December 2023
16 Dec 2023 PSC07 Cessation of Kealen Jamie Eades as a person with significant control on 16 December 2023
16 Dec 2023 PSC01 Notification of Yuk Fung Wong as a person with significant control on 16 December 2023
  • ANNOTATION Part Admin Removed The person with significant control details on the PSC01 were administratively removed from the public register on 12/03/2024 as the material was not properly delivered
16 Dec 2023 AP01 Appointment of Miss Yuk Fung Wong as a director on 16 December 2023
  • ANNOTATION Part Admin Removed The director details on the AP01 were administratively removed from the public register on 12/03/2024 as the material was not properly delivered
06 Dec 2023 NEWINC Incorporation
Statement of capital on 2023-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The addresses on the IN01 were administratively removed from the public register on 11/03/2024 as the material was not properly delivered