Advanced company searchLink opens in new window

TRADEX INSURANCE COMPANY LIMITED

Company number 02983873

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 12,137,623
22 Apr 2024 TM01 Termination of appointment of Susannah Mary Tilbury as a director on 22 April 2024
08 Jan 2024 TM01 Termination of appointment of Roy Leonard Sampson as a director on 8 January 2024
08 Jan 2024 TM01 Termination of appointment of Garry Michael Fearn as a director on 8 January 2024
02 Jan 2024 AP01 Appointment of Mr. Neil Anthony Southworth as a director on 2 January 2024
02 Nov 2023 AUD Auditor's resignation
23 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with updates
02 Oct 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 AP01 Appointment of Mr. Mark Andrew Summerfield as a director on 11 September 2023
12 Sep 2023 TM01 Termination of appointment of Nicholas John Taylor as a director on 11 September 2023
23 Aug 2023 SH01 Statement of capital following an allotment of shares on 23 August 2023
  • GBP 12,137,608
21 Aug 2023 PSC07 Cessation of Tradex Insurance Holdings Limited as a person with significant control on 21 August 2023
21 Aug 2023 PSC02 Notification of Saturn Holdings Limited as a person with significant control on 21 August 2023
24 Feb 2023 TM01 Termination of appointment of Deborah Ann Austin as a director on 23 February 2023
11 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with no updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
11 Mar 2022 CH01 Director's details changed for Mr Roy Leonard Sampson on 10 March 2022
01 Nov 2021 TM01 Termination of appointment of Stephen Richard Braine as a director on 31 October 2021
25 Oct 2021 AP01 Appointment of Mrs Susannah Mary Tilbury as a director on 21 October 2021
25 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with updates
13 Sep 2021 AA Full accounts made up to 31 December 2020
08 Feb 2021 AD01 Registered office address changed from PO Box 3010 7 Eastern Road Romford Essex RM1 1TS United Kingdom to PO Box 3010 7 Eastern Road Romford Essex RM7 1TS on 8 February 2021
04 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Jan 2021 MA Memorandum and Articles of Association
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 21 December 2020
  • GBP 12,137,607