Advanced company searchLink opens in new window

TRADEAZE LTD

Company number 13196414

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)
11 Feb 2025 CS01 Confirmation statement made on 26 January 2025 with updates
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 1,252.234
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 1,228.138
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 1,226.934
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 1,225.127
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 1,222.627
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 1,221.423
05 Feb 2025 SH01 Statement of capital following an allotment of shares on 20 January 2025
  • GBP 1,219.736
22 Jan 2025 SH01 Statement of capital following an allotment of shares on 2 December 2024
  • GBP 1,217.327
21 Jan 2025 SH01 Statement of capital following an allotment of shares on 26 September 2024
  • GBP 1,205.279
30 Nov 2024 AA Micro company accounts made up to 29 February 2024
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 March 2024
  • GBP 1,133.058
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 27 May 2024
  • GBP 1,113.42
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 1,111.012
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 31 March 2024
  • GBP 1,104.988
01 Aug 2024 SH01 Statement of capital following an allotment of shares on 26 February 2024
  • GBP 1,098.964
15 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with updates
10 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2023 MA Memorandum and Articles of Association
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
02 Nov 2023 AD01 Registered office address changed from Unit 8 7-9 Ingate Place Nine Elms London SW8 3NS to Flat 3 Cavell Court, 3 Dog Kennel Hill London SE22 8FB on 2 November 2023
27 Jul 2023 TM01 Termination of appointment of Fenton Robert Haslam as a director on 1 June 2023
06 Jul 2023 AD01 Registered office address changed from 20 George Street Staines-upon-Thames TW18 4LB England to Unit 8 7-9 Ingate Place Nine Elms London SW8 3NS on 6 July 2023
25 May 2023 SH01 Statement of capital following an allotment of shares on 6 May 2023
  • GBP 1,083.309