Advanced company searchLink opens in new window

TRADEWISE GROUP OF COMPANIES LIMITED

Company number 08787722

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)
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
  • GBP 20,133,366.90
12 Jan 2018 SH08 Change of share class name or designation
11 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company subscribe for a number of shares/company business 17/10/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 7,033,366.9
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
  • GBP 7,033,366.9