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)
20 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-20
20 May 2016 AP01 Appointment of Mr Daniel Colin Sleeman as a director on 19 May 2016
20 May 2016 TM01 Termination of appointment of Andrew John Gibson as a director on 10 May 2016
20 May 2016 AP01 Appointment of Mr Stuart Michael Pritchard as a director on 18 May 2016
06 May 2016 CH03 Secretary's details changed for Ms Huong Hauduc on 6 May 2016
18 Apr 2016 TM01 Termination of appointment of James Stuart Pinkney as a director on 18 April 2016
12 Apr 2016 TM01 Termination of appointment of Jonathan Christopher Pinkey as a director on 11 April 2016
12 Apr 2016 TM02 Termination of appointment of Jonathan Christopher Pinkey as a secretary on 11 April 2016
11 Apr 2016 AP03 Appointment of Ms Huong Hauduc as a secretary on 11 April 2016
02 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 65,403
21 Jan 2016 CH01 Director's details changed for Jonathan Christopher Pinkey on 20 January 2016
08 Dec 2015 AP01 Appointment of Mr Alexis Daniel Webster as a director on 4 December 2015
07 Dec 2015 CH01 Director's details changed for Mr Matthew Charles Wright on 25 November 2015
07 Dec 2015 TM01 Termination of appointment of Mukid Hossain Chowdhury as a director on 25 November 2015
17 Oct 2015 AA Accounts for a small company made up to 31 March 2015
04 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 February 2015
18 Mar 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 65,403
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2015
22 Oct 2014 AA Accounts for a small company made up to 31 March 2014
22 Jul 2014 AP01 Appointment of Mr Mukid Hossain Chowdhury as a director on 1 July 2014
22 Jul 2014 CH01 Director's details changed for Mr Matthew Wright on 1 July 2014
21 Jul 2014 AP01 Appointment of Mr Matthew Wright as a director on 1 July 2014
20 Mar 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Removal of restriction on authorised share capital 17/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
12 Mar 2014 SH01 Statement of capital following an allotment of shares on 11 March 2014
  • GBP 65,403
04 Mar 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
16 Oct 2013 AA Full accounts made up to 31 March 2013