TRADESURE UK LIMITED

05900569
THE BARN TEDNAMBURY FARM, TEDNAMBURY SPELLBROOK HERTS CM23 4BD

Documents

Documents
Date Category Description Pages
20 Oct 2020 gazette Gazette Dissolved Voluntary 1 Buy now
23 Jun 2020 gazette Gazette Notice Voluntary 1 Buy now
11 Jun 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2019 accounts Annual Accounts 7 Buy now
21 Dec 2018 officers Termination of appointment of director (Andrew Lister) 1 Buy now
21 Dec 2018 officers Termination of appointment of director (1St Nominees Limited) 1 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2018 accounts Annual Accounts 6 Buy now
23 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
28 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 May 2017 accounts Annual Accounts 3 Buy now
20 Mar 2017 officers Appointment of director (Mr Andrew Lister) 2 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 May 2016 accounts Annual Accounts 3 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
21 May 2015 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 4 Buy now
28 May 2014 accounts Annual Accounts 3 Buy now
04 Dec 2013 officers Appointment of director (Michael Whitting) 2 Buy now
04 Dec 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Dec 2013 gazette Gazette Notice Compulsary 1 Buy now
29 Nov 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
10 Sep 2012 annual-return Annual Return 3 Buy now
01 Sep 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Aug 2012 accounts Annual Accounts 4 Buy now
29 Aug 2012 officers Appointment of corporate director (1St Nominees Limited) 2 Buy now
28 Aug 2012 gazette Gazette Notice Compulsary 1 Buy now
11 May 2012 officers Termination of appointment of director (Michael Whitting) 1 Buy now
10 Dec 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2011 annual-return Annual Return 3 Buy now
06 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
28 Jul 2011 officers Termination of appointment of secretary (Nominee Secretaries Limited) 1 Buy now
11 Apr 2011 accounts Annual Accounts 2 Buy now
05 Feb 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 gazette Gazette Notice Compulsary 1 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 May 2010 accounts Annual Accounts 2 Buy now
09 Feb 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Feb 2010 annual-return Annual Return 3 Buy now
01 Dec 2009 gazette Gazette Notice Compulsary 1 Buy now
01 Jul 2009 accounts Annual Accounts 2 Buy now
15 Sep 2008 annual-return Return made up to 09/08/08; full list of members 3 Buy now
15 Sep 2008 officers Director's change of particulars / michael whitting / 15/05/2008 1 Buy now
18 Apr 2008 accounts Annual Accounts 2 Buy now
09 Oct 2007 annual-return Return made up to 09/08/07; full list of members 2 Buy now
08 Oct 2007 officers Secretary resigned 1 Buy now
01 Oct 2007 officers New secretary appointed 1 Buy now
09 Aug 2006 incorporation Incorporation Company 17 Buy now