TRADERIGHT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of a voluntary liquidator

View Document

30/04/2530 April 2025 Resolutions

View Document

30/04/2530 April 2025 Declaration of solvency

View Document

24/04/2524 April 2025 Registered office address changed from 16 Great Queen Street London WC2B 5AH England to 5th Floor, Ship Canal House 98 King Street Manchester M2 4WU on 2025-04-24

View Document

05/01/255 January 2025 Full accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

15/01/2415 January 2024 Full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with updates

View Document

10/03/2310 March 2023 Resolutions

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023 Statement of capital on 2023-03-10

View Document

10/03/2310 March 2023

View Document

10/03/2310 March 2023 Resolutions

View Document

03/03/233 March 2023 Termination of appointment of Chen He as a director on 2023-03-02

View Document

03/03/233 March 2023 Notification of David George Plumer Lilley as a person with significant control on 2023-03-02

View Document

03/03/233 March 2023 Cessation of Jinbi He as a person with significant control on 2023-03-02

View Document

24/11/2224 November 2022 Full accounts made up to 2022-03-31

View Document

31/01/2231 January 2022 Full accounts made up to 2021-03-31

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/07/161 July 2016 SAIL ADDRESS CHANGED FROM: 15TH FLOOR, CITYPOINT ROPEMAKER STREET LONDON EC2Y 9HT ENGLAND

View Document

01/07/161 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

01/07/161 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE VERONICA SPANGLER / 04/07/2015

View Document

23/06/1623 June 2016 SOLVENCY STATEMENT DATED 08/06/16

View Document

23/06/1623 June 2016 STATEMENT BY DIRECTORS

View Document

23/06/1623 June 2016 23/06/16 STATEMENT OF CAPITAL USD 4809406.40

View Document

23/06/1623 June 2016 REDUCE ISSUED CAPITAL 08/06/2016

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR XIACHONG MING

View Document

09/05/169 May 2016 RETURN OF PURCHASE OF OWN SHARES 31/03/16 TREASURY CAPITAL USD 1192968

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAOLO KAUFFMANN

View Document

10/12/1510 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

19/06/1419 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

19/06/1419 June 2014 SAIL ADDRESS CHANGED FROM: 3000 HILLSWOOD DRIVE CHERTSEY SURREY KT16 0RS

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR EMRAN MOHAMED ALIREZA

View Document

06/11/136 November 2013 08/08/13 STATEMENT OF CAPITAL USD 6002374.40

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR DAVID GEORGE PLUMER LILLEY

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR CHEN HE

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR PAOLO KAUFFMANN

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR XIACHONG MING

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/06/1319 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SECRETARY APPOINTED MR CHARLES METCALF DAVIS

View Document

23/05/1323 May 2013 APPOINTMENT TERMINATED, SECRETARY STEVEN SPENCER

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES METCALF DAVIS / 21/05/2013

View Document

26/03/1326 March 2013 22/03/13 STATEMENT OF CAPITAL USD 2400000

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LILLEY

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL COUGHLAN

View Document

16/01/1316 January 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/01/1316 January 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

16/01/1316 January 2013 SAIL ADDRESS CREATED

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR DAVID GEORGE PLUMER LILLEY

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED PAUL COUGHLAN

View Document

05/12/125 December 2012 19/11/12 STATEMENT OF CAPITAL USD 750000

View Document

26/11/1226 November 2012 ADOPT ARTICLES 19/11/2012

View Document

26/11/1226 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

07/11/127 November 2012 30/10/12 STATEMENT OF CAPITAL USD 96000

View Document

07/11/127 November 2012 RESOLUTION TO REDENOMINATE SHARES 30/10/2012

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/02/1025 February 2010 18/06/09 FULL LIST AMEND

View Document

09/02/109 February 2010 18/06/08 FULL LIST AMEND

View Document

09/02/109 February 2010 18/06/07 FULL LIST AMEND

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/10/0823 October 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0714 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0628 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/055 September 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 REGISTERED OFFICE CHANGED ON 18/06/05 FROM: 120 BRIDGE ROAD CHERTSEY SURREY KT16 8LA

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: 120 BRIDGE ROAD CHERTSEY SURREY KT16 8LA

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: RUNNYMEDE MALTHOUSE HUMMER ROAD EGHAM SURREY TW20 9BD

View Document

05/07/045 July 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0314 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NC INC ALREADY ADJUSTED 30/06/01

View Document

23/10/0123 October 2001 £ NC 40000/60000 30/06/01

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

28/08/9828 August 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 04/02/98

View Document

26/05/9826 May 1998 NC INC ALREADY ADJUSTED 04/02/98

View Document

26/05/9826 May 1998 £ NC 100/40000 04/02/98

View Document

12/05/9812 May 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

27/02/9827 February 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/09/97

View Document

28/10/9728 October 1997 REGISTERED OFFICE CHANGED ON 28/10/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 SECRETARY RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 COMPANY NAME CHANGED STAGDAWN LIMITED CERTIFICATE ISSUED ON 07/07/97

View Document

18/06/9718 June 1997 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