- Company Overview for TRADE HOLDINGS LIMITED (09443139)
- Filing history for TRADE HOLDINGS LIMITED (09443139)
- People for TRADE HOLDINGS LIMITED (09443139)
- More for TRADE HOLDINGS LIMITED (09443139)
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) |
---|---|---|---|
01 May 2018 | SH03 | Purchase of own shares. | |
07 Mar 2018 | TM01 | Termination of appointment of Timothy Michael Hallam as a director on 5 May 2017 | |
16 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
27 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
07 Mar 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 31 October 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from George Court Bartholomews Walk Ely Cambridgeshire CB7 4JW United Kingdom to 8 Dencora Business Centre Nuffield Road Cambridge CB4 1TG on 28 February 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
20 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2015 | CH01 | Director's details changed for Andrew Michael Schafer on 23 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Pranas Preidzius on 23 February 2015 | |
23 Feb 2015 | CH01 | Director's details changed for Mr Timothy Michael Hallam on 23 February 2015 | |
17 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-17
|