Advanced company searchLink opens in new window

TRAYDSTREAM LIMITED

Company number 10138819

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)
05 Apr 2022 AA Accounts for a small company made up to 31 March 2021
03 Mar 2022 MR01 Registration of charge 101388190002, created on 28 February 2022
16 Nov 2021 CH01 Director's details changed for Mr Neeraj Teckchandani on 20 October 2021
16 Nov 2021 AP01 Appointment of Mr Neeraj Teckchandani as a director on 20 October 2021
16 Nov 2021 TM01 Termination of appointment of Nilesh Kumar Nawal Meghji Ved as a director on 20 October 2021
08 Jul 2021 AP01 Appointment of Mr Nilesh Kumar Nawal Meghji Ved as a director on 8 July 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
08 Jul 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • USD 13,130.391
07 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jul 2021 MA Memorandum and Articles of Association
01 Apr 2021 AA Full accounts made up to 31 March 2020
14 Mar 2021 CS01 Confirmation statement made on 13 March 2021 with updates
09 Mar 2021 SH01 Statement of capital following an allotment of shares on 28 February 2021
  • USD 11,719.03
23 Feb 2021 TM01 Termination of appointment of Achille D'antoni as a director on 30 November 2020
09 Feb 2021 MA Memorandum and Articles of Association
09 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2021 CS01 Confirmation statement made on 26 January 2021 with updates
22 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
21 Jan 2021 SH01 Statement of capital following an allotment of shares on 11 December 2020
  • USD 11,451.05
19 Oct 2020 SH01 Statement of capital following an allotment of shares on 30 June 2020
  • USD 10,276.656
19 Oct 2020 PSC08 Notification of a person with significant control statement
28 Sep 2020 PSC07 Cessation of Uzair Yousuf Bawany as a person with significant control on 28 September 2020
26 May 2020 AD01 Registered office address changed from St Magnus House 3 Lower Thames Street London EC3R 6HA England to 341 Garratt Lane Wandsworth London SW18 4DX on 26 May 2020
14 May 2020 MR04 Satisfaction of charge 101388190001 in full
01 May 2020 MR01 Registration of charge 101388190001, created on 21 April 2020