- Company Overview for TRADERS INNOVATIONS LIMITED (15017859)
- Filing history for TRADERS INNOVATIONS LIMITED (15017859)
- People for TRADERS INNOVATIONS LIMITED (15017859)
- More for TRADERS INNOVATIONS LIMITED (15017859)
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) |
---|---|---|---|
16 Jan 2025 | AD01 | Registered office address changed from Salisbury House 29 Finsbury Circus London EC2M 5SQ United Kingdom to 131, Finsbury Pavement London EC2A 1NT on 16 January 2025 | |
23 Aug 2024 | CS01 | Confirmation statement made on 20 July 2024 with updates | |
23 Aug 2024 | PSC04 | Change of details for Clare Hancock as a person with significant control on 9 July 2024 | |
23 Aug 2024 | TM01 | Termination of appointment of Clare Hancock as a director on 9 July 2024 | |
23 Aug 2024 | PSC07 | Cessation of Clare Hancock as a person with significant control on 20 July 2024 | |
23 Aug 2024 | PSC01 | Notification of Simon James Blackledge as a person with significant control on 20 July 2024 | |
23 Aug 2024 | PSC01 | Notification of Rupert Hadlow as a person with significant control on 9 July 2024 | |
23 Aug 2024 | AP01 | Appointment of Rupert Hadlow as a director on 9 July 2024 | |
23 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 9 July 2024
|
|
09 Aug 2024 | AP01 | Appointment of Mr Liam Anthony Bonfield as a director on 9 July 2024 | |
07 Aug 2024 | CERTNM |
Company name changed mas innovation LIMITED\certificate issued on 07/08/24
|
|
21 Jul 2023 | NEWINC |
Incorporation
Statement of capital on 2023-07-21
|