Advanced company searchLink opens in new window

TRADED RISK ASSOCIATES LIMITED

Company number 08568169

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)
14 Oct 2024 CS01 Confirmation statement made on 5 October 2024 with updates
27 Jun 2024 AD01 Registered office address changed from Suite T2, Bates Business Centre Church Road Harold Wood Romford RM3 0JF England to C/O the Dk Group Suite T2 Bates Business Centre, Church Road Harold Wood Romford Essex RM3 0JF on 27 June 2024
27 Jun 2024 AD01 Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to Suite T2, Bates Business Centre Church Road Harold Wood Romford RM3 0JF on 27 June 2024
31 Jan 2024 AA Micro company accounts made up to 30 November 2023
29 Jan 2024 CH01 Director's details changed for Dr Paula Louise Haynes on 2 January 2024
05 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
09 Mar 2023 AA Micro company accounts made up to 30 November 2022
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
06 Oct 2022 CS01 Confirmation statement made on 6 October 2022 with no updates
23 Mar 2022 AA Micro company accounts made up to 30 November 2021
06 Oct 2021 CS01 Confirmation statement made on 6 October 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
06 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 30 November 2019
09 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
12 Jun 2019 AD01 Registered office address changed from 1 Royal Exchange London EC3V 3DG England to 438 Ley Street Ilford Essex IG2 7BS on 12 June 2019
01 Apr 2019 AA Total exemption full accounts made up to 30 November 2018
01 Nov 2018 CS01 Confirmation statement made on 6 October 2018 with updates
18 Oct 2018 SH06 Cancellation of shares. Statement of capital on 3 October 2018
  • GBP 10
12 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
31 Jan 2018 TM01 Termination of appointment of Saber Falah Elahi Hussain as a director on 31 January 2018
09 Nov 2017 CS01 Confirmation statement made on 6 October 2017 with updates
03 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
15 Nov 2016 AD01 Registered office address changed from 438 Ley Street Ilford Essex IG2 7BS to 1 Royal Exchange London EC3V 3DG on 15 November 2016
11 Nov 2016 AP01 Appointment of Mr Saber Falah Elahi Hussain as a director on 6 October 2016