TRADING PROBOT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/01/1527 January 2015 COMPANY NAME CHANGED TRADING RPF LIMITED
CERTIFICATE ISSUED ON 27/01/15

View Document

25/01/1525 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/11/134 November 2013 REGISTERED OFFICE CHANGED ON 04/11/2013 FROM
NUMBER 3 FLAXEN FIELD
WESTON TURVILLE
AYLESBURY
BUCKINGHAMSHIRE
HP22 5GJ

View Document

09/05/139 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/04/1226 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE BAMBER

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR GUY WILSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE RILEY LEAL

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE RILEY LEAL

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATRICK DONOVAN / 16/08/2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MR STEVE BAMBER

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MS STEPHANIE ALEXANDRA RILEY LEAL

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR GUY WILSON

View Document

15/06/1115 June 2011 SECRETARY APPOINTED MS STEPHANIE ALEXANDRA RILEY LEAL

View Document

12/04/1112 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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