TRADERCLIQ LTD
Company Documents
Date | Description |
---|---|
20/08/2520 August 2025 New | Registered office address changed from C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Shearway Business Park Folkestone Kent CT19 4RH on 2025-08-20 |
20/08/2520 August 2025 New | Registered office address changed from C/O Xeinadin South East Limited Shearway Business Park Folkestone Kent CT19 4RH England to C/O Xeinadin South East Limited Unit 68 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2025-08-20 |
10/06/2510 June 2025 | Accounts for a dormant company made up to 2024-10-31 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-22 with updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
22/04/2422 April 2024 | Accounts for a dormant company made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-15 with no updates |
25/07/2325 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
30/03/2330 March 2023 | Change of details for Mr Gary Connell as a person with significant control on 2023-03-30 |
30/03/2330 March 2023 | Registered office address changed from 42 Cudworth Road Ashford Kent TN24 0BG England to C/O Mmp Accounting Solutions Ltd Unit 34 Basepoint Shearway Business Park Folkestone Kent CT19 4RH on 2023-03-30 |
30/03/2330 March 2023 | Director's details changed for Mr Gary Connell on 2023-03-30 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-15 with no updates |
15/11/2115 November 2021 | Director's details changed for Mr Gary Connell on 2021-11-15 |
15/11/2115 November 2021 | Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 42 Cudworth Road Ashford Kent TN24 0BG on 2021-11-15 |
15/11/2115 November 2021 | Change of details for Mr Gary Connell as a person with significant control on 2021-11-15 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with no updates |
24/05/2124 May 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/10/2015 October 2020 | CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES |
01/10/201 October 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES |
25/07/1925 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
10/07/1810 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/05/1719 May 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
10/11/1610 November 2016 | COMPANY NAME CHANGED CONDUIT MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 10/11/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
15/10/1515 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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