- Company Overview for TRADECREDITECH LIMITED (10211946)
- Filing history for TRADECREDITECH LIMITED (10211946)
- People for TRADECREDITECH LIMITED (10211946)
- Charges for TRADECREDITECH LIMITED (10211946)
- Insolvency for TRADECREDITECH LIMITED (10211946)
- Registers for TRADECREDITECH LIMITED (10211946)
- More for TRADECREDITECH LIMITED (10211946)
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 Sep 2017 | AP01 | Appointment of Mr Paul Jonathan Savage as a director on 5 September 2017 | |
06 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
|
06 Jul 2017 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 January 2017
|
|
22 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
22 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 4 May 2017
|
|
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
04 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 12 January 2017
|
|
23 Mar 2017 | CH01 | Director's details changed for Mr Flemming Bengtsen on 23 March 2017 | |
05 Dec 2016 | SH02 | Consolidation of shares on 5 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from 43 Penshurst Road London E9 7DT United Kingdom to Aldgate Tower 2 Leman Street London E1 8FA on 4 October 2016 | |
02 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-02
|