- Company Overview for TRAYDSTREAM LIMITED (10138819)
- Filing history for TRAYDSTREAM LIMITED (10138819)
- People for TRAYDSTREAM LIMITED (10138819)
- Charges for TRAYDSTREAM LIMITED (10138819)
- More for TRAYDSTREAM LIMITED (10138819)
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
|
|
07 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
19 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
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 |