Advanced company searchLink opens in new window

TRADINGHUB GROUP LIMITED

Company number 07382307

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 2024 PSC04 Change of details for Mr Neil Samuel Walker as a person with significant control on 1 July 2016
30 Sep 2024 AA Group of companies' accounts made up to 31 December 2023
10 Jun 2024 AD01 Registered office address changed from 21st Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW England to 2nd Floor 5 Aldermanbury Square London EC2V 7HR on 10 June 2024
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
04 Oct 2023 AA Group of companies' accounts made up to 31 December 2022
05 Sep 2023 AP01 Appointment of Mrs Elaine Marie Thomas as a director on 5 September 2023
30 Jun 2023 AP01 Appointment of Mr Anthony Clifford Clavel as a director on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of David Baron Hesketh as a director on 30 June 2023
14 Jun 2023 SH01 Statement of capital following an allotment of shares on 23 May 2023
  • GBP 737.125
14 Jun 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
14 Jun 2023 SH08 Change of share class name or designation
11 Apr 2023 TM02 Termination of appointment of Eleanor Jane Wood as a secretary on 7 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Mar 2023 MR01 Registration of charge 073823070002, created on 10 March 2023
21 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
07 Jul 2022 MR04 Satisfaction of charge 1 in full
31 May 2022 TM01 Termination of appointment of Will Meldrum as a director on 20 May 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
30 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
30 Apr 2021 AP01 Appointment of Mr Michael George Coats as a director on 28 April 2021
01 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
02 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 MA Memorandum and Articles of Association
13 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2020 AD04 Register(s) moved to registered office address 21st Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW