TRADE INFORMATICS EUROPE LTD

Company Documents

DateDescription
19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/05/2519 May 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Return of final meeting in a members' voluntary winding up

View Document

23/07/2423 July 2024 Registered office address changed from C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on 2024-07-23

View Document

22/04/2422 April 2024 Declaration of solvency

View Document

08/04/248 April 2024 Resolutions

View Document

08/04/248 April 2024 Appointment of a voluntary liquidator

View Document

08/04/248 April 2024 Registered office address changed from C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Mazars Llp 1st Floor Two Chamberlain Square Birmingham B3 3AX on 2024-04-08

View Document

08/04/248 April 2024 Resolutions

View Document

19/03/2419 March 2024 Termination of appointment of John Papatsos as a director on 2024-03-18

View Document

19/03/2419 March 2024 Termination of appointment of Nupen Uttamchand Shah as a director on 2024-03-18

View Document

05/07/235 July 2023 Accounts for a small company made up to 2022-12-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

31/10/2231 October 2022 Accounts for a small company made up to 2021-12-31

View Document

14/01/2214 January 2022 Termination of appointment of Eric Moore as a secretary on 2021-08-23

View Document

14/01/2214 January 2022 Termination of appointment of Eric Moore as a director on 2021-08-23

View Document

14/01/2214 January 2022 Appointment of Peter Weiler as a director on 2021-08-23

View Document

14/01/2214 January 2022 Appointment of Nupen Uttamchand Shah as a director on 2022-01-13

View Document

14/01/2214 January 2022 Appointment of John Papatsos as a director on 2021-08-23

View Document

14/01/2214 January 2022 Termination of appointment of Victoria Bryan as a director on 2021-12-22

View Document

14/01/2214 January 2022 Termination of appointment of Michael L Winchell as a director on 2021-08-23

View Document

14/01/2214 January 2022 Termination of appointment of Matthew Celebuski as a director on 2021-08-23

View Document

12/01/2212 January 2022 Registered office address changed from Flat 8 Park Court, Knighton Park Road Flat 8 Park Court Knighton Park Road London SE26 5RH England to C/O Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on 2022-01-12

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 11 PILGRIM STREET C/O RIVER ROCK LONDON EC4V 6RN ENGLAND

View Document

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

View Accounts

15/09/2015 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MICHAEL L WINCHELL

View Document

11/06/2011 June 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW SHORTLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

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

View Accounts

24/07/1924 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 11 PILGRIM STREET 11 PILGRIM STREET C/O RIVER ROCK LONDON EC4V 6RN UNITED KINGDOM

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM C/O WEWORK 1 FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, SECRETARY ALLAN GOLDSTEIN

View Document

28/02/1928 February 2019 SECRETARY'S CHANGE OF PARTICULARS / ERIC MOORE / 27/02/2019

View Document

28/02/1928 February 2019 SECRETARY APPOINTED ERIC MOORE

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALLAN GOLDSTEIN

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR ANDREW MICHAEL SHORTLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 DIRECTOR APPOINTED VICTORIA BRYAN

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MATTHEW CELEBUSKI

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOSEPH HIPPS

View Document

31/08/1831 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/08/2018

View Document

31/08/1831 August 2018 NOTIFICATION OF PSC STATEMENT ON 30/08/2018

View Document

12/06/1812 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/1812 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 NOTIFICATION OF PSC STATEMENT ON 12/06/2018

View Document

12/06/1812 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

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