Advanced company searchLink opens in new window

TRADEOUTS LIMITED

Company number 03870322

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)
15 Dec 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
15 Dec 2014 CH01 Director's details changed for David Brown on 1 December 2014
04 Dec 2014 AP01 Appointment of Mr Jonathan Robert Olsen as a director on 16 July 2014
03 Dec 2014 AP01 Appointment of Mr Simon Christopher Duncan Hosking as a director on 16 July 2014
03 Dec 2014 AD01 Registered office address changed from The Stables, Church Walk Daventry Northants NN11 4BL to Headway House Crosby Way Farnham Surrey GU9 7XG on 3 December 2014
03 Dec 2014 AP03 Appointment of Mr Ian Brian Farrelly as a secretary on 16 July 2014
03 Dec 2014 TM02 Termination of appointment of Alison Galinsky as a secretary on 16 July 2014
13 Nov 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
02 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 CC04 Statement of company's objects
23 Apr 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Mar 2014 SH02 Sub-division of shares on 1 March 2014
03 Dec 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jul 2013 AA01 Previous accounting period extended from 31 December 2012 to 31 March 2013
19 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Dec 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
26 Nov 2012 AR01 Annual return made up to 2 November 2012 with full list of shareholders
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 6 December 2011
  • GBP 100
06 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
05 Dec 2011 AR01 Annual return made up to 2 November 2011 with full list of shareholders
21 Nov 2011 CERTNM Company name changed uk banners LIMITED\certificate issued on 21/11/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-11-18
04 Nov 2010 AR01 Annual return made up to 2 November 2010 with full list of shareholders
21 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010