- Company Overview for TRADEAZE LTD (13196414)
- Filing history for TRADEAZE LTD (13196414)
- People for TRADEAZE LTD (13196414)
- More for TRADEAZE LTD (13196414)
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) |
---|---|---|---|
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
|
|
04 May 2023 | SH01 |
Statement of capital following an allotment of shares on 21 March 2023
|
|
10 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 6 March 2023
|
|
03 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 10 February 2023
|
|
03 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 1 February 2023
|
|
14 Feb 2023 | CS01 | Confirmation statement made on 26 January 2023 with updates | |
10 Feb 2023 | AP01 | Appointment of Joseph James Blair as a director on 25 January 2023 | |
10 Feb 2023 | AP01 | Appointment of Fenton Robert Haslam as a director on 25 January 2023 | |
10 Feb 2023 | AP01 | Appointment of Ruben Orland Engel as a director on 25 January 2023 | |
10 Feb 2023 | SH02 | Sub-division of shares on 25 January 2023 | |
09 Feb 2023 | MA | Memorandum and Articles of Association | |
09 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
17 Feb 2022 | PSC07 | Cessation of William Ralph O'callaghan as a person with significant control on 26 January 2022 | |
17 Feb 2022 | PSC04 | Change of details for Mr Jack Hopkins as a person with significant control on 26 January 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 26 January 2022 with updates | |
17 Feb 2022 | TM01 | Termination of appointment of William Ralph O'callaghan as a director on 26 January 2022 | |
17 Feb 2022 | AP01 | Appointment of Mr Jack Hopkins as a director on 26 January 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with updates | |
29 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 9 November 2021
|
|
11 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-11
|