Advanced company searchLink opens in new window

TRAD-X (UK) LIMITED

Company number 07712475

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)
06 Jan 2014 CH01 Director's details changed for Christian Marcel Michel Baillet on 15 December 2013
17 Dec 2013 AP01 Appointment of Malcolm Graham Mccaig as a director
22 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
15 Oct 2013 CH01 Director's details changed for Mr Michael Saul Leibowitz on 1 January 2013
01 Oct 2013 CH01 Director's details changed for Herve Pierre Benoit Carmen De Carmoy on 1 October 2013
22 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
15 May 2013 AP01 Appointment of Mr Joe Michael Tighe as a director
02 May 2013 AP01 Appointment of Stuart Charley Guy Tully as a director
01 May 2013 AP01 Appointment of Christian Marcel Michel Baillet as a director
01 May 2013 AP01 Appointment of Herve Pierre Benoit Carmen De Carmoy as a director
29 Apr 2013 AP01 Appointment of Rupert David Hodges as a director
18 Jan 2013 SH01 Statement of capital following an allotment of shares on 18 January 2013
  • GBP 3,000,000
17 Jan 2013 CH01 Director's details changed for Mr Michael Saul Leibowitz on 16 January 2013
28 Dec 2012 TM01 Termination of appointment of Bruce Collins as a director
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
10 Dec 2012 AP01 Appointment of Mr Daniel Craig Marcus as a director
16 Oct 2012 CH01 Director's details changed for Mr Michael Saul Leibowitz on 1 October 2012
20 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
08 Jun 2012 TM01 Termination of appointment of Stephen Jack as a director
27 Jan 2012 AP03 Appointment of Mr Peter Francis Winfield Weston as a secretary
11 Jan 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
20 Jul 2011 NEWINC Incorporation