Advanced company searchLink opens in new window

TRADESUP LIMITED

Company number 03569465

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)
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
  • GBP 2,184,034.75
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
  • GBP 2,184,034.75
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
  • GBP 2,184,034.75
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
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivion/ consolidated 23/01/2014
  • RES18 ‐ Resolution to reduce share capital on re-denomination
23 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Entry into documents approved 05/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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