- Company Overview for TRADEWISE GROUP OF COMPANIES LIMITED (08787722)
- Filing history for TRADEWISE GROUP OF COMPANIES LIMITED (08787722)
- People for TRADEWISE GROUP OF COMPANIES LIMITED (08787722)
- Charges for TRADEWISE GROUP OF COMPANIES LIMITED (08787722)
- Insolvency for TRADEWISE GROUP OF COMPANIES LIMITED (08787722)
- More for TRADEWISE GROUP OF COMPANIES LIMITED (08787722)
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) |
---|---|---|---|
10 Dec 2020 | TM01 | Termination of appointment of David John Ratledge as a director on 4 December 2020 | |
23 Nov 2020 | AP01 | Appointment of Mr Timothy James Sturm as a director on 2 November 2020 | |
19 Nov 2020 | TM01 | Termination of appointment of Marcus Charles Killick as a director on 19 November 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 13 March 2020 with no updates | |
06 Jan 2020 | AA | Group of companies' accounts made up to 31 December 2018 | |
26 Mar 2019 | CS01 | Confirmation statement made on 13 March 2019 with no updates | |
17 Jan 2019 | MR04 | Satisfaction of charge 087877220001 in full | |
04 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Mar 2018 | AP03 | Appointment of Miss Jennifer Ann Jones as a secretary on 16 March 2018 | |
26 Mar 2018 | TM02 | Termination of appointment of Annette Bridget Tyler as a secretary on 16 March 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 13 March 2018 with updates | |
26 Mar 2018 | PSC02 | Notification of North Atlantic Value Gp 4 Limited as a person with significant control on 20 December 2017 | |
25 Jan 2018 | AP01 | Appointment of Christopher Mills as a director on 21 December 2017 | |
25 Jan 2018 | SH01 |
Statement of capital following an allotment of shares on 21 December 2017
|
|
12 Jan 2018 | SH08 | Change of share class name or designation | |
11 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
23 Mar 2017 | CS01 | Confirmation statement made on 13 March 2017 with updates | |
03 Mar 2017 | CH01 | Director's details changed for Mr Michael Robert Tyler on 3 March 2017 | |
16 Feb 2017 | AA | Group of companies' accounts made up to 30 December 2015 | |
26 Sep 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
24 Aug 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
11 May 2015 | AP01 | Appointment of Mr Marcus Charles Killick as a director on 5 May 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|