TRADA TECHNOLOGY LIMITED

Company Documents

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

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 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

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

08/12/238 December 2023 Confirmation statement made on 2023-12-05 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

07/12/227 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

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

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-25 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mr William Thomas Edward Winter on 2021-11-24

View Document

08/12/218 December 2021 Director's details changed for Mr Jonathan Keith Lessimore on 2021-10-01

View Document

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

View Document

24/11/2124 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

23/11/2123 November 2021 Change of details for Warringtonfire Testing and Certification Limited as a person with significant control on 2021-10-01

View Document

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

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

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WARRINGTONFIRE TESTING AND CERTIFICATION LIMITED

View Document

10/01/1910 January 2019 CESSATION OF EXOVA (UK) LIMITED AS A PSC

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH 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 SECRETARY APPOINTED MR NEIL CONWAY MACLENNAN

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

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

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

02/10/172 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

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

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WEBB

View Document

17/12/1517 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

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

View Document

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

View Document

09/06/159 June 2015 AUDITOR'S RESIGNATION

View Document

09/06/159 June 2015 ADOPT ARTICLES 13/05/2015

View Document

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

View Document

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

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW ABBOTT

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR HAYDEN DAVIES

View Document

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

View Document

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

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN TOWLER

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, SECRETARY DAVID WEBB

View Document

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

View Document

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

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE JOHNSON

View Document

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

View Document

03/12/143 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/11/1327 November 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED PATRICIA MARGARET WARD PRESLAND

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES

View Document

07/12/117 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR KEVIN DONALD SHIRLEY TOWLER / 07/07/2011

View Document

24/11/1024 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE JOHNSON / 07/12/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS; AMEND

View Document

24/03/0924 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID WEBB / 09/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

04/01/084 January 2008 £ NC 321000/471000 21/12

View Document

04/01/084 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

30/12/0730 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/11/0722 November 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/09/061 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/12/0516 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0414 June 2004 NEW SECRETARY APPOINTED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/04/991 April 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS

View Document

27/07/9827 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/06/9830 June 1998 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS

View Document

11/09/9611 September 1996 S366A DISP HOLDING AGM 13/08/96

View Document

11/09/9611 September 1996 S386 DISP APP AUDS 13/08/96

View Document

11/09/9611 September 1996 S252 DISP LAYING ACC 13/08/96

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/12/957 December 1995 RETURN MADE UP TO 22/11/95; NO CHANGE OF MEMBERS

View Document

07/09/957 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/954 January 1995 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 £ NC 1000/321000 15/02/94

View Document

21/03/9421 March 1994 DIRES POWERS 15/02/94

View Document

25/11/9325 November 1993 RETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 DIRECTOR RESIGNED

View Document

22/07/9222 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/12/916 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

06/12/916 December 1991 NEW DIRECTOR APPOINTED

View Document

14/11/9114 November 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 NEW DIRECTOR APPOINTED

View Document

30/05/9130 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/05/9130 May 1991 NEW SECRETARY APPOINTED

View Document

27/11/9027 November 1990 SECRETARY RESIGNED

View Document

22/11/9022 November 1990 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