- Company Overview for TRADEMAGIC HOLDINGS LIMITED (09912420)
- Filing history for TRADEMAGIC HOLDINGS LIMITED (09912420)
- People for TRADEMAGIC HOLDINGS LIMITED (09912420)
- Charges for TRADEMAGIC HOLDINGS LIMITED (09912420)
- More for TRADEMAGIC HOLDINGS LIMITED (09912420)
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) |
---|---|---|---|
27 Nov 2018 | CH01 | Director's details changed for Richard Harry Hocknull on 13 August 2018 | |
27 Nov 2018 | PSC04 | Change of details for Mr Richard Harry Hocknull as a person with significant control on 13 August 2018 | |
26 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 26 November 2017 with no updates | |
13 Dec 2017 | CH01 | Director's details changed for Amy Laura Hocknull on 12 December 2017 | |
12 Dec 2017 | PSC04 | Change of details for Mr Richard Harry Hocknull as a person with significant control on 12 December 2017 | |
12 Dec 2017 | PSC04 | Change of details for Mrs Amy Laura Hocknull as a person with significant control on 12 December 2017 | |
12 Dec 2017 | CH01 | Director's details changed for Richard Harry Hocknull on 12 December 2017 | |
12 Dec 2017 | AD01 | Registered office address changed from 69 Rugeley Road Hazel Slade Cannock Staffordshire WS12 0PQ United Kingdom to Marston House 5, Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 12 December 2017 | |
21 Mar 2017 | AA | Micro company accounts made up to 31 October 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
10 Oct 2016 | AA01 | Current accounting period shortened from 31 December 2016 to 31 October 2016 | |
11 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-11
|