- Company Overview for TRADINGHUB GROUP LIMITED (07382307)
- Filing history for TRADINGHUB GROUP LIMITED (07382307)
- People for TRADINGHUB GROUP LIMITED (07382307)
- Charges for TRADINGHUB GROUP LIMITED (07382307)
- Registers for TRADINGHUB GROUP LIMITED (07382307)
- More for TRADINGHUB GROUP LIMITED (07382307)
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) |
---|---|---|---|
16 Feb 2018 | CH01 | Director's details changed for Mr Neil Samuel Walker on 1 January 2018 | |
16 Feb 2018 | CH01 | Director's details changed for Mr David Baron Hesketh on 1 January 2018 | |
28 Jan 2018 | AD01 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 18th Floor, Broadgate Tower 20 Primrose Street London EC2A 2EW on 28 January 2018 | |
29 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2017 | AP03 | Appointment of Mrs Eleanor Jane Wood as a secretary on 6 April 2017 | |
03 Apr 2017 | AD03 | Register(s) moved to registered inspection location St Marys House Church Street Bentworth Alton GU34 5rd | |
01 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
31 Mar 2017 | AD03 | Register(s) moved to registered inspection location St Marys House Church Street Bentworth Alton GU34 5rd | |
31 Mar 2017 | AD03 | Register(s) moved to registered inspection location St Marys House Church Street Bentworth Alton GU34 5rd | |
31 Mar 2017 | AD02 | Register inspection address has been changed to St Marys House Church Street Bentworth Alton GU34 5rd | |
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2017 | SH08 | Change of share class name or designation | |
24 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
28 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Apr 2016 | CH01 | Director's details changed for David Baron Hesketh on 28 April 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
18 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 12 February 2016
|
|
17 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2016 | AP01 | Appointment of Mr Will Meldrum as a director on 26 January 2016 | |
08 Feb 2016 | TM01 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 26 January 2016 | |
02 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
23 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |