- Company Overview for TRADEPLATEMATE LTD (10945607)
- Filing history for TRADEPLATEMATE LTD (10945607)
- People for TRADEPLATEMATE LTD (10945607)
- More for TRADEPLATEMATE LTD (10945607)
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
|
|
04 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-04
|