Advanced company searchLink opens in new window

TRADE CREDIT GLOBAL UK LIMITED

Company number 12235133

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)
07 Oct 2024 CS01 Confirmation statement made on 29 September 2024 with no updates
01 Aug 2024 AD01 Registered office address changed from Brigade House 86 Kirkstall Road Leeds LS3 1LQ England to 55 st Pauls Street Leeds LS1 2TE on 1 August 2024
21 May 2024 AA Total exemption full accounts made up to 30 June 2023
20 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
16 May 2023 AA Total exemption full accounts made up to 30 September 2022
29 Mar 2023 AA01 Current accounting period shortened from 30 September 2023 to 30 June 2023
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
20 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jun 2022 AP03 Appointment of Mr Michael William Oates as a secretary on 6 June 2022
07 Jun 2022 AP01 Appointment of Mr Michael William Oates as a director on 6 June 2022
31 May 2022 TM01 Termination of appointment of Ian William Desbottes as a director on 31 May 2022
31 May 2022 TM02 Termination of appointment of Ian William Desbottes as a secretary on 31 May 2022
02 Nov 2021 CS01 Confirmation statement made on 29 September 2021 with updates
12 Aug 2021 TM01 Termination of appointment of Giles Michael Gummer Fuchs as a director on 3 August 2021
12 Aug 2021 TM01 Termination of appointment of Bridget Mary Chapman as a director on 3 August 2021
12 Aug 2021 TM01 Termination of appointment of Christopher John Brownlees as a director on 3 August 2021
12 Aug 2021 AP03 Appointment of Mr Ian William Desbottes as a secretary on 3 August 2021
12 Aug 2021 PSC02 Notification of W. Denis Credit Risks Limited as a person with significant control on 3 August 2021
12 Aug 2021 AD01 Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to Brigade House 86 Kirkstall Road Leeds LS3 1LQ on 12 August 2021
12 Aug 2021 AP01 Appointment of Mr Ian William Desbottes as a director on 3 August 2021
12 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 12 August 2021
12 Aug 2021 AP01 Appointment of Mr John Cockshutt as a director on 3 August 2021
26 Mar 2021 AA Total exemption full accounts made up to 30 September 2020
19 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1,000
10 Feb 2021 PSC08 Notification of a person with significant control statement