Advanced company searchLink opens in new window

TRADETEQ LTD

Company number 10234056

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)
19 Nov 2018 AD01 Registered office address changed from 119 Marylebone Road London NW1 5PU to Office 05-106, 5th Floor 15 Bishopsgate London EC2N 3AR on 19 November 2018
10 Sep 2018 AA01 Current accounting period shortened from 30 June 2019 to 31 December 2018
16 Aug 2018 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
06 Aug 2018 PSC02 Notification of Adv Ecf 1 L.P. as a person with significant control on 16 July 2018
01 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
24 Jul 2018 SH01 Statement of capital following an allotment of shares on 16 July 2018
  • GBP 230.79
18 Jul 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2018
  • GBP 135.62
25 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 April 2018
  • GBP 130.6
  • ANNOTATION Clarification a second filed SH01 was registered on 18/07/2018
21 Jun 2018 CH01 Director's details changed for Mr Christoph Gugelmann on 14 June 2018
20 Jun 2018 CH01 Director's details changed for Mr Nils Behling on 20 June 2018
14 Mar 2018 AD01 Registered office address changed from 48 Dover Street London W1S 4FF to 119 Marylebone Road London NW1 5PU on 14 March 2018
26 Oct 2017 AA Micro company accounts made up to 30 June 2017
13 Jul 2017 PSC01 Notification of Nils Behling as a person with significant control on 15 June 2016
13 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
13 Jul 2017 PSC01 Notification of Christoph Gugelmann as a person with significant control on 15 June 2016
08 Jun 2017 SH01 Statement of capital following an allotment of shares on 23 May 2017
  • GBP 130.60
08 Jun 2017 SH08 Change of share class name or designation
08 Jun 2017 SH02 Sub-division of shares on 23 May 2017
05 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Dover Street London W1S 4FF on 17 May 2017
15 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-15
  • GBP 100