Advanced company searchLink opens in new window

TRADE UP LIMITED

Company number 12915015

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)
03 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub dividsion entire issued capital 11/12/2023
03 Jan 2024 SH02 Sub-division of shares on 11 December 2023
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with updates
29 Sep 2023 CH01 Director's details changed for Mr Sam Joseph Mccarthy on 29 September 2023
28 Sep 2023 AD01 Registered office address changed from New Farm Offices Hartlake Glastonbury Somerset BA6 9AB United Kingdom to Unit 3 Brassmill Lane Trading Estate Bath BA1 3JF on 28 September 2023
06 Oct 2022 CH01 Director's details changed for Mr Sam Joseph Mccarthy on 14 June 2022
30 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
01 Sep 2022 PSC07 Cessation of Pst Holdings Limited as a person with significant control on 31 August 2022
01 Sep 2022 PSC01 Notification of Adam Norris as a person with significant control on 31 August 2022
31 Aug 2022 MR04 Satisfaction of charge 129150150001 in full
30 Jun 2022 AA Total exemption full accounts made up to 28 February 2022
20 Dec 2021 MR01 Registration of charge 129150150001, created on 17 December 2021
17 Nov 2021 CERTNM Company name changed scooter exchange LIMITED\certificate issued on 17/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-17
16 Nov 2021 CERTNM Company name changed moose LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
04 Oct 2021 MA Memorandum and Articles of Association
30 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
28 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2021 AP01 Appointment of Mr Sam Joseph Mccarthy as a director on 29 June 2021
16 Mar 2021 TM01 Termination of appointment of Peter Kimberley as a director on 10 March 2021
25 Feb 2021 PSC07 Cessation of Adam Norris as a person with significant control on 23 February 2021
25 Feb 2021 PSC02 Notification of Pst Holdings Limited as a person with significant control on 23 February 2021
15 Feb 2021 PSC04 Change of details for Mr Adam Norris as a person with significant control on 14 February 2021
10 Feb 2021 AD03 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX
10 Feb 2021 AD02 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX