- Company Overview for TRADED RISK ASSOCIATES LIMITED (08568169)
- Filing history for TRADED RISK ASSOCIATES LIMITED (08568169)
- People for TRADED RISK ASSOCIATES LIMITED (08568169)
- More for TRADED RISK ASSOCIATES LIMITED (08568169)
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
|
|
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 |