TRADE CONFORMITY LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Registered office address changed from 39 Chapel Road Southampton Hampshire SO30 3FG United Kingdom to C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL on 2024-10-22

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

26/08/2426 August 2024 Application to strike the company off the register

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-14 with updates

View Document

28/09/2128 September 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL OLIVER-FREEMAN / 13/05/2019

View Document

24/05/1924 May 2019 CESSATION OF VALERIE CHRISTINE NOELLE JOSIEN AS A PSC

View Document

23/05/1923 May 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PAUL OLIVER-FREEMAN / 13/05/2019

View Document

22/05/1922 May 2019 APPOINTMENT TERMINATED, DIRECTOR VALERIE JOSIEN

View Document

22/05/1922 May 2019 DIRECTOR APPOINTED MR JONATHAN PAUL OLIVER-FREEMAN

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAUL OLIVER-FREEMAN

View Document

13/05/1913 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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