NODE TRADING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Micro company accounts made up to 2024-12-31 |
| 07/04/257 April 2025 | Registered office address changed from Unit 1 Walmer Way Birmingham West Midlands B37 7UX United Kingdom to 15-16 Haywards Industrial Estate Orton Way Birmingham West Midlands B35 7BT on 2025-04-07 |
| 06/02/256 February 2025 | Confirmation statement made on 2025-02-06 with updates |
| 06/02/256 February 2025 | Registered office address changed from Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS United Kingdom to Unit 1 Walmer Way Birmingham West Midlands B37 7UX on 2025-02-06 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/12/2430 December 2024 | Micro company accounts made up to 2023-12-31 |
| 09/12/249 December 2024 | Confirmation statement made on 2024-12-09 with updates |
| 30/09/2430 September 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 |
| 30/08/2430 August 2024 | Termination of appointment of Vasileios Koskinas as a director on 2024-07-31 |
| 17/07/2417 July 2024 | Notification of David Michael Richardson as a person with significant control on 2024-05-01 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-06-20 with updates |
| 11/07/2411 July 2024 | Withdrawal of a person with significant control statement on 2024-07-11 |
| 05/06/245 June 2024 | Appointment of Mr David Michael Richardson as a director on 2024-06-01 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Termination of appointment of Michelle Joannou as a director on 2023-12-13 |
| 13/12/2313 December 2023 | Appointment of Mr Vasileios Koskinas as a director on 2023-12-13 |
| 19/09/2319 September 2023 | Micro company accounts made up to 2022-12-31 |
| 20/06/2320 June 2023 | Confirmation statement made on 2023-06-20 with updates |
| 01/06/231 June 2023 | Confirmation statement made on 2023-04-29 with updates |
| 01/06/231 June 2023 | Termination of appointment of David Michael Richardson as a director on 2023-04-01 |
| 11/05/2311 May 2023 | Appointment of Miss Michelle Joannou as a director on 2023-04-01 |
| 10/05/2310 May 2023 | Termination of appointment of Stephen Joseph Evans as a director on 2023-04-01 |
| 24/02/2324 February 2023 | Certificate of change of name |
| 23/02/2323 February 2023 | Appointment of Mr Stephen Joseph Evans as a director on 2022-10-01 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 28/09/2228 September 2022 | Micro company accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/10/211 October 2021 | Micro company accounts made up to 2020-12-31 |
| 30/09/2130 September 2021 | Registered office address changed from Unit 11 Threshers Bush Harlow Essex CM17 0NS England to Unit 11 Holts Court Threshers Bush Harlow Essex CM17 0NS on 2021-09-30 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
| 29/05/2029 May 2020 | COMPANY NAME CHANGED CROSSFIT HR4K LTD CERTIFICATE ISSUED ON 29/05/20 |
| 15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES |
| 15/05/2015 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GARWOOD / 28/03/2020 |
| 15/05/2015 May 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN GARWOOD / 28/03/2020 |
| 15/05/2015 May 2020 | CESSATION OF DAVID MICHAEL RICHARDSON AS A PSC |
| 15/05/2015 May 2020 | CESSATION OF BEN GARWOOD AS A PSC |
| 15/05/2015 May 2020 | NOTIFICATION OF PSC STATEMENT ON 15/05/2020 |
| 21/02/2021 February 2020 | PREVSHO FROM 30/04/2020 TO 31/12/2019 |
| 21/02/2021 February 2020 | DIRECTOR APPOINTED MR BEN GARWOOD |
| 21/02/2021 February 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 200 |
| 21/02/2021 February 2020 | DIRECTOR APPOINTED MR OWEN TOMS |
| 21/02/2021 February 2020 | DIRECTOR APPOINTED MR ROBIN HIBBERD |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/04/1930 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company