TREADER LIMITED

Company Documents

DateDescription
26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM
8 SALCOMBE GARDENS CLAPHAM COMMON NORTH SIDE
LONDON
SW4 9RY

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

02/05/162 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/15

View Document

04/11/154 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/12/147 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/06/1410 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

31/10/1331 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

22/03/1322 March 2013 ADOPT ARTICLES 14/03/2013

View Document

22/03/1322 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1322 March 2013 14/03/13 STATEMENT OF CAPITAL GBP 100

View Document

22/03/1322 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1322 March 2013 SECT 175 14/03/2013

View Document

30/01/1330 January 2013 CURRSHO FROM 31/10/2013 TO 31/08/2013

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED EDWARD JONATHAN TURPIE

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED MR ALEXANDER JAMES COFFEY

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED JAMES DRAKE BERNARD SAYER

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED ALEXANDRA JENIFER FRASER

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM
90 HIGH HOLBORN
LONDON
WC1V 6XX
UNITED KINGDOM

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED NEWINCCO 1219 LIMITED
CERTIFICATE ISSUED ON 25/01/13

View Document

23/10/1223 October 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