Advanced company searchLink opens in new window

TRADE INVESTMENT (U.K.) LIMITED

Company number 01932507

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)
27 Jun 2024 TM01 Termination of appointment of Wendy Eleanor Sieve as a director on 26 April 2024
27 Jun 2024 AP03 Appointment of Wendy Eleanor Sieve as a secretary on 26 April 2024
27 Jun 2024 TM02 Termination of appointment of Claudia Annabel Sieve as a secretary on 26 April 2024
27 Jun 2024 CS01 Confirmation statement made on 25 June 2024 with updates
01 Mar 2024 AA Micro company accounts made up to 31 December 2023
07 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 31 December 2022
07 Sep 2022 CS01 Confirmation statement made on 3 August 2022 with updates
08 Mar 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2021 CS01 Confirmation statement made on 3 August 2021 with updates
10 May 2021 AA Micro company accounts made up to 31 December 2020
18 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 31 December 2019
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
06 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
09 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with no updates
21 Mar 2017 AP01 Appointment of Miss Claudia Annabel Sieve as a director on 21 March 2017
23 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
07 Jul 2016 CH03 Secretary's details changed for Claudia Annabel Sieve on 7 July 2016
07 Jul 2016 CH01 Director's details changed for Wendy Sieve on 7 July 2016
09 Feb 2016 AD01 Registered office address changed from 10 Cumberland Mansions George Street London W1H 5TE to 10 Peppard Close Redbourn St. Albans Hertfordshire AL3 7EB on 9 February 2016