TRADESLIDE VENTURES LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

15/01/2515 January 2025 Termination of appointment of Illimar Mattus as a director on 2024-11-07

View Document

15/01/2515 January 2025 Appointment of Jaime Ramon Astarloa Echevarrieta as a director on 2024-11-21

View Document

21/12/2421 December 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

12/01/2412 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-20 with updates

View Document

31/03/2231 March 2022 Group of companies' accounts made up to 2021-06-30

View Document

30/03/2230 March 2022 Director's details changed for Javier Colon Bolea on 2022-03-21

View Document

30/03/2230 March 2022 Director's details changed for Mr. Juan Colon Bolea on 2022-03-21

View Document

30/03/2230 March 2022 Director's details changed for Illimar Mattus on 2022-03-21

View Document

27/09/2127 September 2021 Appointment of Illimar Mattus as a director on 2021-09-08

View Document

23/09/2123 September 2021 Appointment of Javier Colon Bolea as a director on 2021-09-08

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-06-01

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES

View Document

27/04/2127 April 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20

View Document

20/04/2120 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUAN COLON BOLEA / 20/04/2021

View Document

19/03/2119 March 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/03/2119 March 2021 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/2119 March 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/03/2119 March 2021 ALTER ARTICLES 25/06/2019

View Document

19/03/2119 March 2021 ARTICLES OF ASSOCIATION

View Document

04/03/214 March 2021 02/03/21 STATEMENT OF CAPITAL EUR 22763

View Document

22/02/2122 February 2021 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/03/2020

View Document

31/07/2031 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / IGNACIO SANCHEZ-ASIAIN SANZ / 17/03/2020

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUAN COLON BOLEA / 17/03/2020

View Document

04/12/194 December 2019 DIRECTOR APPOINTED IGNACIO SANCHEZ-ASIAIN SANZ

View Document

04/12/194 December 2019 DIRECTOR APPOINTED STEFAN ANDRI JAECKLIN

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/04/1924 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUAN COLON / 23/05/2018

View Document

23/05/1823 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUAN COLON / 23/05/2018

View Document

29/03/1829 March 2018 20/03/18 STATEMENT OF CAPITAL EUR 20238

View Document

06/03/186 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

13/10/1713 October 2017 29/09/17 STATEMENT OF CAPITAL EUR 20238

View Document

18/09/1718 September 2017 25/05/17 STATEMENT OF CAPITAL EUR 19939

View Document

07/04/177 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE LLADO

View Document

08/06/168 June 2016 16/03/16 STATEMENT OF CAPITAL EUR 16943

View Document

19/05/1619 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

05/02/165 February 2016 14/12/15 STATEMENT OF CAPITAL EUR 16213

View Document

24/11/1524 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/155 May 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JUAN COLON / 19/03/2015

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE MANUEL LLADO / 19/03/2015

View Document

31/03/1531 March 2015 06/02/15 STATEMENT OF CAPITAL EUR 14937

View Document

13/03/1513 March 2015 CURREXT FROM 31/03/2015 TO 30/06/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

05/08/145 August 2014 21/05/14 STATEMENT OF CAPITAL EUR 12769

View Document

24/04/1424 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 05/07/13 STATEMENT OF CAPITAL EUR 9613

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/06/1317 June 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

13/06/1313 June 2013 SECOND FILING FOR FORM SH01

View Document

08/05/138 May 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/1330 April 2013 20/02/13 STATEMENT OF CAPITAL EUR 8426

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTEO LORENZINI

View Document

23/08/1223 August 2012 REGISTERED OFFICE CHANGED ON 23/08/2012 FROM C/O RITA SONI ACRE HOUSE 11-15 WILLIAM ROAD LONDON ENGLAND NW1 3ER UNITED KINGDOM

View Document

03/07/123 July 2012 REGISTERED OFFICE CHANGED ON 03/07/2012 FROM 81 OXFORD STREET LONDON W1D 2EU UNITED KINGDOM

View Document

18/05/1218 May 2012 SECOND FILING FOR FORM AP01

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOSE MANUEL LLADO ARBURUA / 04/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUAN COLON BOLEA / 04/05/2012

View Document

20/04/1220 April 2012 18/04/12 STATEMENT OF CAPITAL EUR 6953

View Document

20/04/1220 April 2012 ALTER ARTICLES 18/04/2012

View Document

20/04/1220 April 2012 ARTICLES OF ASSOCIATION

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MATTEO LORENZINI

View Document

20/04/1220 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/03/1220 March 2012 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