Advanced company searchLink opens in new window

TRADE FACTS LTD

Company number 05054098

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)
17 Oct 2018 TM01 Termination of appointment of Victoria Louise Pluck as a director on 16 October 2018
11 Sep 2018 AA Full accounts made up to 31 December 2017
28 Aug 2018 AP03 Appointment of Diego Rotsztain as a secretary on 22 August 2018
04 Jun 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 29/04/2018
27 Mar 2018 AP01 Appointment of Victoria Louise Pluck as a director on 27 February 2018
09 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with updates
09 Mar 2018 TM01 Termination of appointment of Alexis Daniel Webster as a director on 12 February 2018
31 Jan 2018 TM02 Termination of appointment of Huong Hauduc as a secretary on 31 January 2018
30 Nov 2017 AP01 Appointment of Alison Cashmore as a director
16 Nov 2017 AP01 Appointment of Alison Cashmore as a director on 20 September 2017
14 Nov 2017 TM01 Termination of appointment of Thomas Robert Leyhane as a director on 10 November 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 CS01 Confirmation statement made on 24 February 2017 with updates
08 Feb 2017 AP01 Appointment of Christopher Paul Lodge as a director on 13 January 2017
07 Dec 2016 AP01 Appointment of Mr Thomas Robert Leyhane as a director on 5 December 2016
24 Nov 2016 TM01 Termination of appointment of Daniel Colin Sleeman as a director on 18 November 2016
31 Oct 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
04 Aug 2016 AA Accounts for a small company made up to 31 March 2016
01 Jul 2016 TM01 Termination of appointment of Matthew Charles Wright as a director on 30 June 2016
30 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 20/05/2016
01 Jun 2016 SH08 Change of share class name or designation
27 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2016 AD03 Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
24 May 2016 AD02 Register inspection address has been changed to 10 Norwich Street London EC4A 1BD
23 May 2016 AD01 Registered office address changed from Cma House Newham Road Truro Cornwall TR1 2SU to Park House 16 Finsbury Circus London EC2M 7EB on 23 May 2016