- 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) |
---|---|---|---|
14 Oct 2020 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
05 Oct 2020 | PSC07 | Cessation of Rupert Murray as a person with significant control on 1 September 2020 | |
24 Sep 2020 | AP01 | Appointment of Mr Christopher John Brownlees as a director on 23 September 2020 | |
17 Sep 2020 | TM01 | Termination of appointment of Rupert Murray as a director on 1 September 2020 | |
16 Sep 2020 | AP01 | Appointment of Mr Giles Michael Gummer Fuchs as a director on 15 September 2020 | |
24 Jun 2020 | AD01 | Registered office address changed from A Plus Accountants Ltd Corby Northamptonshire NN17 5JG England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 24 June 2020 | |
21 Nov 2019 | AP01 | Appointment of Mrs Bridget Mary Chapman as a director on 8 November 2019 | |
30 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-30
|