TRADA CERTIFICATION LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

04/10/244 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

07/07/247 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/01/248 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

02/03/232 March 2023 Termination of appointment of Neil Conway Maclennan as a secretary on 2023-02-23

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/12/216 December 2021 Termination of appointment of Robert Graeme Veitch as a director on 2021-11-24

View Document

11/11/2111 November 2021 Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

18/10/2118 October 2021 Change of details for Bm Trada Group Limited as a person with significant control on 2021-10-01

View Document

07/10/217 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

05/10/215 October 2021 Appointment of Mr Jonathan Keith Lessimore as a director on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from 10 Lower Grosvenor Place London England SW1W 0EN United Kingdom to 3rd Floor Davidson Building 5 Southampton Street London WC2E 7HA on 2021-10-01

View Document

05/12/185 December 2018 PSC'S CHANGE OF PARTICULARS / BM TRADA GROUP LIMITED / 13/03/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 6 CORONET WAY CENTENARY PARK ECCLES MANCHESTER M50 1RE

View Document

13/03/1813 March 2018 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

View Document

12/03/1812 March 2018 APPOINTMENT TERMINATED, SECRETARY MBM SECRETARIAL SERVICES LIMITED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLOX

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MR JOSEPH DANIEL WETZ

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT VEITCH

View Document

03/10/173 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BM TRADA GROUP LIMITED

View Document

11/07/1711 July 2017 CESSATION OF DONALD GOGEL AS A PSC

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON STEVENSON

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR WILLIAM THOMAS EDWARD WINTER

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

05/10/165 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/11/1512 November 2015 20/10/15 NO MEMBER LIST

View Document

07/10/157 October 2015 SECOND FILING FOR FORM AP01

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRASER GRANT WILLOX / 16/06/2015

View Document

26/05/1526 May 2015 CORPORATE SECRETARY APPOINTED MBM SECRETARIAL SERVICES LIMITED

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM CHILTERN HOUSE STOCKING LANE HUGHENDEN VALLEY HIGH WYCOMBE BUCKINGHAMSHIRE HP14 4ND

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR ROBERT GRAEME VEITCH

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA PRESLAND

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED MR JOHN FRASER GRANT WILLOX

View Document

21/05/1521 May 2015 DIRECTOR APPOINTED ALISON LEONIE STEVENSON

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 20/10/14 NO MEMBER LIST

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/10/1331 October 2013 20/10/13 NO MEMBER LIST

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/11/125 November 2012 20/10/12 NO MEMBER LIST

View Document

14/09/1214 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 20/10/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/11/103 November 2010 20/10/10 NO MEMBER LIST

View Document

02/10/102 October 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/09/1015 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/11/0930 November 2009 20/10/09 NO MEMBER LIST

View Document

16/09/0916 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/10/0829 October 2008 ANNUAL RETURN MADE UP TO 20/10/08

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/05/087 May 2008 SECRETARY APPOINTED PATRICIA MARGARET WARD PRESLAND

View Document

07/05/087 May 2008 APPOINTMENT TERMINATED SECRETARY HILARY CEMM

View Document

22/10/0722 October 2007 ANNUAL RETURN MADE UP TO 20/10/07

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 ANNUAL RETURN MADE UP TO 20/10/06

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

27/10/0527 October 2005 ANNUAL RETURN MADE UP TO 20/10/05

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 ANNUAL RETURN MADE UP TO 20/10/04

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 20/10/03

View Document

28/07/0328 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/03/0317 March 2003 NEW SECRETARY APPOINTED

View Document

07/03/037 March 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 ANNUAL RETURN MADE UP TO 20/10/02

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/10/0125 October 2001 ANNUAL RETURN MADE UP TO 20/10/01

View Document

02/04/012 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/10/0025 October 2000 ANNUAL RETURN MADE UP TO 20/10/00

View Document

19/04/0019 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 ANNUAL RETURN MADE UP TO 20/10/99

View Document

17/09/9917 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 COMPANY NAME CHANGED UNITAPPLY LIMITED CERTIFICATE ISSUED ON 26/02/99

View Document

15/10/9815 October 1998 ANNUAL RETURN MADE UP TO 20/10/98

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

01/07/981 July 1998 NEW SECRETARY APPOINTED

View Document

30/06/9830 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/9728 October 1997 ANNUAL RETURN MADE UP TO 20/10/97

View Document

13/07/9713 July 1997 EXEMPTION FROM APPOINTING AUDITORS 27/06/97

View Document

13/07/9713 July 1997 S252 DISP LAYING ACC 27/06/97

View Document

13/07/9713 July 1997 S386 DISP APP AUDS 27/06/97

View Document

13/07/9713 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 S366A DISP HOLDING AGM 27/06/97

View Document

05/11/965 November 1996 ANNUAL RETURN MADE UP TO 20/10/96

View Document

12/06/9612 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/01/9610 January 1996 DIRECTOR RESIGNED

View Document

10/01/9610 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/11/952 November 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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