Advanced company searchLink opens in new window

TRADESTAR INTERNATIONAL LIMITED

Company number 05318393

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)
24 Apr 2009 363a Return made up to 21/12/08; full list of members
16 Apr 2009 88(2) Ad 10/06/08\gbp si 67@1=67\gbp ic 100/167\
13 Apr 2009 288c Director's change of particulars james burgess logged form
07 Apr 2009 288c Director's change of particulars / james burgess / 05/09/2008
02 Apr 2008 288c Secretary's change of particulars / exceed cosec services LIMITED / 01/04/2008
12 Mar 2008 287 Registered office changed on 12/03/2008 from 33 victoria street windsor berkshire SL4 1HE
31 Jan 2008 363a Return made up to 21/12/07; full list of members
05 Jul 2007 AA Accounts for a small company made up to 31 August 2006
22 Dec 2006 363a Return made up to 21/12/06; full list of members
01 Dec 2006 288a New secretary appointed
01 Dec 2006 287 Registered office changed on 01/12/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA
01 Dec 2006 288b Secretary resigned
15 Aug 2006 288b Secretary resigned
15 Aug 2006 288a New secretary appointed
15 Aug 2006 287 Registered office changed on 15/08/06 from: 33 victoria street windsor SL4 1HE
09 Aug 2006 288b Secretary resigned
23 Jun 2006 288a New secretary appointed
07 Jun 2006 AA Total exemption small company accounts made up to 31 August 2005
07 Jun 2006 287 Registered office changed on 07/06/06 from: 1-2 universal house 88-94 wentworth street london E1 7SA
19 Apr 2006 225 Accounting reference date shortened from 31/05/06 to 31/08/05
23 Feb 2006 225 Accounting reference date extended from 31/12/05 to 31/05/06
23 Feb 2006 363a Return made up to 21/12/05; full list of members
11 Aug 2005 288a New secretary appointed
28 Jul 2005 288b Secretary resigned
28 Jul 2005 288b Director resigned