Advanced company searchLink opens in new window

TRADEPLATEMATE LTD

Company number 10945607

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 Sep 2024 CS01 Confirmation statement made on 3 September 2024 with no updates
17 May 2024 AA Accounts for a dormant company made up to 28 February 2024
04 Sep 2023 CS01 Confirmation statement made on 3 September 2023 with no updates
15 Jun 2023 AA Accounts for a dormant company made up to 28 February 2023
05 Sep 2022 CS01 Confirmation statement made on 3 September 2022 with no updates
08 Jun 2022 AA Accounts for a dormant company made up to 28 February 2022
03 Sep 2021 CS01 Confirmation statement made on 3 September 2021 with no updates
06 May 2021 AA Accounts for a dormant company made up to 28 February 2021
03 Sep 2020 CS01 Confirmation statement made on 3 September 2020 with updates
07 Aug 2020 AA Micro company accounts made up to 28 February 2020
06 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
22 Mar 2019 AA Micro company accounts made up to 28 February 2019
14 Mar 2019 AD01 Registered office address changed from Ash Lea Blundel Lane Stoke D'abernon Cobham KT11 2SF United Kingdom to Meadow Cottage Elm Corner Ockham Woking Surrey GU23 6PX on 14 March 2019
12 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 28 February 2019
10 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with updates
08 Sep 2018 PSC07 Cessation of Daniel Blackburn as a person with significant control on 1 September 2018
08 Sep 2018 PSC07 Cessation of Paul Radford as a person with significant control on 1 September 2018
08 Sep 2018 PSC01 Notification of Ian Sellman as a person with significant control on 1 September 2018
08 Aug 2018 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Ash Lea Blundel Lane Stoke D'abernon Cobham KT11 2SF on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Daniel Blackburn on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Paul Radford on 8 August 2018
08 Aug 2018 CH01 Director's details changed for Mr Carl Jaffer on 8 August 2018
28 Jun 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 9,050
04 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-04
  • GBP 300