TRADERIVER (UK) LIMITED

07467967
100 LIVERPOOL STREET LONDON UNITED KINGDOM EC2M 2AT

Documents

Documents
Date Category Description Pages
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2023 accounts Annual Accounts 15 Buy now
21 Jan 2023 officers Second Filing Of Director Appointment With Name 3 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2022 accounts Annual Accounts 15 Buy now
18 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2022 mortgage Registration of a charge 24 Buy now
21 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jan 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2021 accounts Annual Accounts 15 Buy now
22 Nov 2021 mortgage Registration of a charge 35 Buy now
28 Oct 2021 officers Appointment of director (Mr Lionel Elliott Taylor) 2 Buy now
22 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
16 Jun 2021 accounts Annual Accounts 15 Buy now
22 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Dec 2019 accounts Annual Accounts 17 Buy now
10 Jan 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2018 accounts Annual Accounts 17 Buy now
08 Oct 2018 officers Termination of appointment of director (John Henry Harley) 1 Buy now
12 Jan 2018 accounts Annual Accounts 23 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Aug 2017 capital Return of Allotment of shares 8 Buy now
21 Aug 2017 resolution Resolution 29 Buy now
29 Mar 2017 officers Termination of appointment of director (Michael Robert Lanyon) 1 Buy now
24 Feb 2017 incorporation Memorandum Articles 17 Buy now
24 Feb 2017 resolution Resolution 3 Buy now
09 Feb 2017 accounts Annual Accounts 24 Buy now
08 Feb 2017 mortgage Registration of a charge 24 Buy now
07 Feb 2017 mortgage Registration of a charge 25 Buy now
06 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Feb 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2017 mortgage Registration of a charge 52 Buy now
14 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
28 Sep 2016 mortgage Registration of a charge 24 Buy now
16 May 2016 officers Change of particulars for director (John Harley) 2 Buy now
16 May 2016 officers Change of particulars for director (Paula Kim Mcgourty) 2 Buy now
16 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Feb 2016 mortgage Registration of a charge 24 Buy now
19 Feb 2016 resolution Resolution 18 Buy now
16 Dec 2015 annual-return Annual Return 6 Buy now
11 Dec 2015 officers Change of particulars for director (Paula Kim Mcgourty) 2 Buy now
11 Dec 2015 officers Change of particulars for director (Mr Michael Lanyon) 2 Buy now
08 Oct 2015 accounts Annual Accounts 9 Buy now
24 Sep 2015 officers Appointment of corporate secretary (Michelmores Secretaries Limited) 2 Buy now
24 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2015 capital Return of Allotment of shares 4 Buy now
04 Aug 2015 mortgage Registration of a charge 18 Buy now
31 Jul 2015 mortgage Registration of a charge 45 Buy now
22 Jul 2015 officers Appointment of director (John Harley) 3 Buy now
03 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
21 Oct 2014 officers Appointment of director (Paula Kim Mcgourty) 4 Buy now
02 Oct 2014 accounts Annual Accounts 10 Buy now
05 Sep 2014 officers Termination of appointment of director (Dena Chadderton) 2 Buy now
29 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Feb 2014 officers Appointment of director (Dena Chadderton) 2 Buy now
06 Feb 2014 officers Termination of appointment of director (Mark Chilton) 1 Buy now
24 Dec 2013 annual-return Annual Return 4 Buy now
03 Oct 2013 accounts Annual Accounts 5 Buy now
28 Jan 2013 annual-return Annual Return 4 Buy now
13 Sep 2012 accounts Annual Accounts 4 Buy now
06 Jan 2012 annual-return Annual Return 4 Buy now
04 Jun 2011 mortgage Particulars of a mortgage or charge 11 Buy now
31 Mar 2011 officers Appointment of director (Mr Mark Adrian Chilton) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Michael Lanyon) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Richard Fossett) 2 Buy now
13 Dec 2010 incorporation Incorporation Company 23 Buy now