TRADING TECHNOLOGY LIMITED

Company Documents

DateDescription
27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

22/01/1622 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/01/1620 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

15/01/1515 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

15/01/1515 January 2015 SAIL ADDRESS CHANGED FROM:
12 NICHOLAS LANE
LONDON
EC4N 7BN
ENGLAND

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
12 NICHOLAS LANE
LONDON
EC4N 7BN

View Document

16/01/1416 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/01/1316 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE PICKUP

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/02/122 February 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/01/1128 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/01/106 January 2010 SAIL ADDRESS CREATED

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MALCOLM PICKUP / 01/10/2009

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 60 CANNON STREET LONDON EC4N 6NP

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/08 FROM: GISTERED OFFICE CHANGED ON 28/03/2008 FROM 27 AUSTIN FRIARS LONDON EC2N 2QP

View Document

17/01/0817 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 32 THREADNEEDLE STREET LONDON EC2R 8AY

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: G OFFICE CHANGED 18/11/03 LAWFORD HOUSE ALBERT PLACE FINCHLEY LONDON N3 1QA

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: G OFFICE CHANGED 13/12/01 GODLIMAN HOUSE 21 GODLIMAN STREET LONDON EC4V 5BD

View Document

09/10/019 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 FLAT 5 198 ST JOHN STREET LONDON EC1V 4JY

View Document

08/02/018 February 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

06/03/006 March 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/03/991 March 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98

View Document

11/03/9811 March 1998 REGISTERED OFFICE CHANGED ON 11/03/98 FROM: G OFFICE CHANGED 11/03/98 FLAT 5 198 ST JOHN STREET LONDON EC1V 4JY

View Document

11/03/9811 March 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

11/03/9811 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/9717 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 REGISTERED OFFICE CHANGED ON 27/01/97 FROM: G OFFICE CHANGED 27/01/97 66 BARNSBURY ROAD ISLINGTON LONDON N1 0ES

View Document

11/01/9611 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

29/12/9529 December 1995 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