- Company Overview for TRADESUP LIMITED (03569465)
- Filing history for TRADESUP LIMITED (03569465)
- People for TRADESUP LIMITED (03569465)
- Charges for TRADESUP LIMITED (03569465)
- More for TRADESUP LIMITED (03569465)
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) |
---|---|---|---|
20 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
20 Jul 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
17 May 2016 | CH01 | Director's details changed for Mrs Shelina Jetha on 1 June 2015 | |
21 Dec 2015 | AP01 | Appointment of Ms Nimet Esmail as a director on 21 December 2015 | |
10 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
18 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 Jul 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
31 Jan 2014 | SH02 | Consolidation and sub-division of shares on 23 January 2014 | |
31 Jan 2014 | SH10 | Particulars of variation of rights attached to shares | |
31 Jan 2014 | SH08 | Change of share class name or designation | |
31 Jan 2014 | SH15 | Reduction of capital following redenomination. Statement of capital on 31 January 2014 | |
31 Jan 2014 | SH14 | Redenomination of shares. Statement of capital 23 January 2014 | |
31 Jan 2014 | CC04 | Statement of company's objects | |
31 Jan 2014 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | MR01 | Registration of charge 035694650001 | |
29 Nov 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Oct 2013 | AP01 | Appointment of Mrs Gulshan Bhatia as a director | |
28 Oct 2013 | AP01 | Appointment of Shelina Jetha as a director | |
01 Oct 2013 | TM01 | Termination of appointment of Asif Bhatia as a director | |
11 Jul 2013 | AR01 | Annual return made up to 22 May 2013 | |
24 Jun 2013 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU on 24 June 2013 | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued |