TRADES SUPERSITE LIMITED

07086534
222 UPPER RICHMOND ROAD WEST LONDON ENGLAND SW14 8AH

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 9 Buy now
27 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 9 Buy now
17 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2022 accounts Annual Accounts 9 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 accounts Annual Accounts 9 Buy now
25 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2020 accounts Annual Accounts 9 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 accounts Annual Accounts 9 Buy now
26 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2018 accounts Annual Accounts 9 Buy now
27 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2017 accounts Annual Accounts 8 Buy now
22 Feb 2017 officers Termination of appointment of director (Bradley Christopher Hanson) 1 Buy now
01 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Aug 2016 accounts Annual Accounts 8 Buy now
29 Dec 2015 annual-return Annual Return 15 Buy now
26 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Jul 2015 accounts Annual Accounts 8 Buy now
18 Dec 2014 annual-return Annual Return 14 Buy now
28 Aug 2014 accounts Annual Accounts 8 Buy now
09 Dec 2013 annual-return Annual Return 14 Buy now
21 Aug 2013 accounts Annual Accounts 8 Buy now
19 Jul 2013 mortgage Registration of a charge 5 Buy now
19 Dec 2012 annual-return Annual Return 14 Buy now
17 Aug 2012 accounts Annual Accounts 6 Buy now
16 Jan 2012 annual-return Annual Return 14 Buy now
10 Aug 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 officers Termination of appointment of director (David Watts) 2 Buy now
19 Jan 2011 annual-return Annual Return 16 Buy now
01 Nov 2010 capital Return of Allotment of shares 4 Buy now
26 Oct 2010 officers Appointment of director (Steven Norman Victor Kemp) 3 Buy now
13 Sep 2010 officers Termination of appointment of director (Russell Beckwith) 2 Buy now
12 Aug 2010 capital Notice of cancellation of shares 4 Buy now
12 Aug 2010 resolution Resolution 5 Buy now
12 Aug 2010 capital Return of purchase of own shares 3 Buy now
09 Apr 2010 officers Appointment of director (Mr David Peter Watts) 3 Buy now
15 Jan 2010 capital Return of Allotment of shares 4 Buy now
15 Jan 2010 officers Appointment of director (Mr Russell John Beckwith) 3 Buy now
15 Jan 2010 officers Termination of appointment of director (Christopher Hanson) 2 Buy now
17 Dec 2009 officers Appointment of director (Mr Bradley Christopher Hanson) 3 Buy now
17 Dec 2009 officers Appointment of director (Christopher Brett Hanson) 3 Buy now
04 Dec 2009 officers Termination of appointment of director (Barbara Kahan) 2 Buy now
25 Nov 2009 incorporation Incorporation Company 23 Buy now