TRADENET COMMERCIAL NETWORKING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/10/248 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with updates

View Document

21/08/2321 August 2023 Termination of appointment of Kathryn Ann Owen as a director on 2023-08-16

View Document

21/08/2321 August 2023 Appointment of Mr Ryan Weelson as a director on 2023-08-17

View Document

27/07/2327 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/05/233 May 2023 Appointment of Mrs Kathryn Ann Owen as a director on 2023-03-07

View Document

03/05/233 May 2023 Termination of appointment of Duncan Adrian Murray as a director on 2023-03-07

View Document

03/05/233 May 2023 Appointment of Ms Elizabeth Mary Hithersay as a director on 2023-03-07

View Document

03/05/233 May 2023 Appointment of Mr. Robert Edward Brock James as a director on 2023-03-07

View Document

02/05/232 May 2023 Current accounting period extended from 2023-06-30 to 2023-12-31

View Document

02/05/232 May 2023 Cessation of Duncan Adrian Murray as a person with significant control on 2023-03-07

View Document

02/05/232 May 2023 Notification of Platts (U.K.) Limited as a person with significant control on 2023-03-07

View Document

02/05/232 May 2023 Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 4th Floor Ropemaker Place Ropemaker Street London EC2Y 9LY on 2023-05-02

View Document

02/05/232 May 2023 Cessation of Deborah Louise Browning as a person with significant control on 2023-03-07

View Document

23/02/2323 February 2023 Termination of appointment of Geoffrey Victor John Sharpe as a secretary on 2023-02-23

View Document

26/01/2326 January 2023 Satisfaction of charge 1 in full

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

09/06/219 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBORAH LOUISE BROWNING

View Document

25/03/2125 March 2021 CESSATION OF REICHMANN & WING LTD AS A PSC

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES

View Document

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

View Accounts

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

24/02/2024 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/2019 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 1149.41

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/09/1521 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/12/1419 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN ADRIAN MURRAY / 09/12/2014

View Document

19/12/1419 December 2014 REGISTERED OFFICE CHANGED ON 19/12/2014 FROM 73 WESTBURY ROAD NORTHWOOD MIDDLESEX HA6 3DA

View Document

20/10/1420 October 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

30/04/1430 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 1149.4

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/10/1321 October 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

09/10/139 October 2013 30/08/13 STATEMENT OF CAPITAL GBP 1066.67

View Document

19/07/1319 July 2013 30/11/12 STATEMENT OF CAPITAL GBP 566.67

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

25/10/1225 October 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

10/06/1210 June 2012 PREVSHO FROM 30/09/2011 TO 30/06/2011

View Document

10/06/1210 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/03/1224 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/10/118 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

16/05/1116 May 2011 CHANGE OF NAME 09/05/2011

View Document

16/05/1116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/03/1128 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

06/10/106 October 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR DUNCAN MURRAY

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR DUNCAN ADRIAN MURRAY

View Document

02/12/092 December 2009 SECRETARY APPOINTED GEOFFREY VICTOR JOHN SHARPE

View Document

14/11/0914 November 2009 09/09/09 STATEMENT OF CAPITAL GBP 500

View Document

21/09/0921 September 2009 NC INC ALREADY ADJUSTED 09/09/09

View Document

21/09/0921 September 2009 GBP NC 100/1000 09/09/2009

View Document

21/09/0921 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/09/0921 September 2009 VARYING SHARE RIGHTS AND NAMES

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING

View Document

11/09/0911 September 2009 DIRECTOR APPOINTED MR DUNCAN ADRIAN MURRAY

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/2009 FROM 8 SPRING GARDENS WOBURN SANDS MK17 8RY UK

View Document

09/09/099 September 2009 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