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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-06
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
  • RES13 ‐ Deed of amendment. Section 175 quoted 15/12/2016
  • RES12 ‐ Resolution of varying share rights or name
12 Jan 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 735
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 735
18 Mar 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 735
17 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 520.847815
23 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014