- 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) |
---|---|---|---|
28 Jan 2015 | AD01 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 | |
19 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
08 Apr 2014 | CH01 | Director's details changed for David Baron Hesketh on 1 March 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 21 September 2013 with full list of shareholders | |
06 Aug 2013 | AAMD | Amended accounts made up to 30 September 2011 | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jan 2013 | AD01 | Registered office address changed from 6-8 Underwood Street London N1 7JQ United Kingdom on 14 January 2013 | |
08 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 12 January 2012
|
|
07 Nov 2011 | AP01 | Appointment of Lance Darrell Gordon Uggla as a director | |
07 Nov 2011 | SH02 | Sub-division of shares on 1 October 2011 | |
07 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 1 October 2011
|
|
07 Nov 2011 | SH08 | Change of share class name or designation | |
23 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
22 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
12 Oct 2010 | CERTNM |
Company name changed trading hub LIMITED\certificate issued on 12/10/10
|
|
12 Oct 2010 | CERTNM |
Company name changed financial acquisitions LIMITED\certificate issued on 12/10/10
|
|
21 Sep 2010 | NEWINC | Incorporation |