NODE TRADING LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
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

View Document

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

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

30/09/2430 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

30/08/2430 August 2024 Termination of appointment of Vasileios Koskinas as a director on 2024-07-31

View Document

17/07/2417 July 2024 Notification of David Michael Richardson as a person with significant control on 2024-05-01

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-20 with updates

View Document

11/07/2411 July 2024 Withdrawal of a person with significant control statement on 2024-07-11

View Document

05/06/245 June 2024 Appointment of Mr David Michael Richardson as a director on 2024-06-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/12/2313 December 2023 Appointment of Mr Vasileios Koskinas as a director on 2023-12-13

View Document

13/12/2313 December 2023 Termination of appointment of Michelle Joannou as a director on 2023-12-13

View Document

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-04-29 with updates

View Document

01/06/231 June 2023 Termination of appointment of David Michael Richardson as a director on 2023-04-01

View Document

11/05/2311 May 2023 Appointment of Miss Michelle Joannou as a director on 2023-04-01

View Document

10/05/2310 May 2023 Termination of appointment of Stephen Joseph Evans as a director on 2023-04-01

View Document

24/02/2324 February 2023 Certificate of change of name

View Document

23/02/2323 February 2023 Appointment of Mr Stephen Joseph Evans as a director on 2022-10-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 COMPANY NAME CHANGED CROSSFIT HR4K LTD CERTIFICATE ISSUED ON 29/05/20

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN GARWOOD / 28/03/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / MR BEN GARWOOD / 28/03/2020

View Document

15/05/2015 May 2020 CESSATION OF DAVID MICHAEL RICHARDSON AS A PSC

View Document

15/05/2015 May 2020 CESSATION OF BEN GARWOOD AS A PSC

View Document

15/05/2015 May 2020 NOTIFICATION OF PSC STATEMENT ON 15/05/2020

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR ROBIN HIBBERD

View Document

21/02/2021 February 2020 01/01/20 STATEMENT OF CAPITAL GBP 200

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR OWEN TOMS

View Document

21/02/2021 February 2020 DIRECTOR APPOINTED MR BEN GARWOOD

View Document

21/02/2021 February 2020 PREVSHO FROM 30/04/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/04/1930 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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