TRADEX PLUS LTD

04430939
5TH FLOOR ASHFORD COMMERCIAL QUARTER 1 DOVER PLACE ASHFORD TN23 1FB

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Termination of appointment of secretary (Servesmart Limited) 1 Buy now
02 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2023 officers Appointment of director (Karine Alexandra Christofides) 2 Buy now
17 Oct 2023 accounts Annual Accounts 11 Buy now
05 May 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2022 accounts Annual Accounts 11 Buy now
13 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2021 accounts Annual Accounts 10 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2021 officers Change of particulars for director (Mrs Margaret Christofides) 2 Buy now
06 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jan 2021 accounts Annual Accounts 10 Buy now
26 Nov 2020 officers Termination of appointment of director (Jean Christofides) 1 Buy now
04 Nov 2020 officers Appointment of director (Mrs Margaret Christofides) 2 Buy now
07 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Dec 2019 accounts Annual Accounts 10 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2019 officers Change of particulars for corporate secretary (Servesmart Limited) 1 Buy now
15 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2018 accounts Annual Accounts 10 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Dec 2017 accounts Annual Accounts 10 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2016 accounts Annual Accounts 7 Buy now
22 Jun 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 accounts Annual Accounts 7 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
10 Nov 2014 accounts Annual Accounts 4 Buy now
28 May 2014 annual-return Annual Return 4 Buy now
17 Sep 2013 accounts Annual Accounts 6 Buy now
04 Jun 2013 annual-return Annual Return 4 Buy now
28 Dec 2012 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 6 Buy now
09 May 2011 annual-return Annual Return 4 Buy now
30 Dec 2010 accounts Annual Accounts 6 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
17 May 2010 officers Change of particulars for director (Jean Christofides) 2 Buy now
17 May 2010 officers Change of particulars for corporate secretary (Servesmart Limited) 2 Buy now
17 Nov 2009 accounts Annual Accounts 6 Buy now
09 Jun 2009 annual-return Return made up to 03/05/09; full list of members 3 Buy now
15 Jan 2009 accounts Annual Accounts 6 Buy now
27 Jun 2008 annual-return Return made up to 03/05/08; full list of members 3 Buy now
21 Jan 2008 accounts Annual Accounts 6 Buy now
19 Jun 2007 annual-return Return made up to 03/05/07; full list of members 2 Buy now
27 Jan 2007 accounts Annual Accounts 6 Buy now
03 May 2006 annual-return Return made up to 03/05/06; full list of members 2 Buy now
17 Jan 2006 accounts Annual Accounts 6 Buy now
08 Jun 2005 annual-return Return made up to 03/05/05; full list of members 2 Buy now
29 Nov 2004 accounts Annual Accounts 1 Buy now
03 Aug 2004 annual-return Return made up to 03/05/04; full list of members 6 Buy now
26 Nov 2003 accounts Annual Accounts 1 Buy now
26 Nov 2003 accounts Accounting reference date shortened from 31/05/03 to 31/03/03 1 Buy now
29 Sep 2003 annual-return Return made up to 03/05/03; full list of members 7 Buy now
29 Sep 2003 officers Director resigned 1 Buy now
10 Dec 2002 officers New director appointed 2 Buy now
16 Nov 2002 capital Ad 01/11/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
20 Aug 2002 officers Secretary resigned 1 Buy now
20 Aug 2002 officers Director resigned 1 Buy now
20 Aug 2002 officers New secretary appointed 2 Buy now
20 Aug 2002 officers New director appointed 2 Buy now
17 Aug 2002 address Registered office changed on 17/08/02 from: ashford house, county square ashford kent TN23 1YB 1 Buy now
03 May 2002 incorporation Incorporation Company 16 Buy now