Advanced company searchLink opens in new window

TRADERIVER (UK) LIMITED

Company number 07467967

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)
11 Dec 2015 CH01 Director's details changed for Paula Kim Mcgourty on 11 December 2015
11 Dec 2015 CH01 Director's details changed for Mr Michael Lanyon on 11 December 2015
08 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
24 Sep 2015 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 24 September 2015
24 Sep 2015 AD01 Registered office address changed from Salisbury House London Wall London EC2M 5QQ England to 48 Chancery Lane London WC2A 1JF on 24 September 2015
14 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 522,313
04 Aug 2015 MR01 Registration of charge 074679670003, created on 30 July 2015
31 Jul 2015 MR01 Registration of charge 074679670002, created on 30 July 2015
22 Jul 2015 AP01 Appointment of John Harley as a director on 9 July 2015
03 Jun 2015 AD01 Registered office address changed from Golden Cross House 8 Duncannon London Greater London WC2 4JF to Salisbury House London Wall London EC2M 5QQ on 3 June 2015
14 Jan 2015 AR01 Annual return made up to 13 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
21 Oct 2014 AP01 Appointment of Paula Kim Mcgourty as a director on 25 September 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 21/01/23
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
05 Sep 2014 TM01 Termination of appointment of Dena Chadderton as a director on 12 August 2014
29 Jul 2014 AD01 Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to Golden Cross House 8 Duncannon London Greater London WC2 4JF on 29 July 2014
10 Feb 2014 AP01 Appointment of Dena Chadderton as a director
06 Feb 2014 TM01 Termination of appointment of Mark Chilton as a director
24 Dec 2013 AR01 Annual return made up to 13 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Jan 2013 AR01 Annual return made up to 13 December 2012 with full list of shareholders
13 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 13 December 2011 with full list of shareholders
04 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 1
31 Mar 2011 AP01 Appointment of Mr Mark Adrian Chilton as a director
13 Dec 2010 CH01 Director's details changed for Mr Michael Lanyon on 13 December 2010