- Company Overview for TRADE CREDIT GLOBAL UK LIMITED (12235133)
- Filing history for TRADE CREDIT GLOBAL UK LIMITED (12235133)
- People for TRADE CREDIT GLOBAL UK LIMITED (12235133)
- More for TRADE CREDIT GLOBAL UK LIMITED (12235133)
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
|
|
10 Feb 2021 | PSC08 | Notification of a person with significant control statement |