Advanced company searchLink opens in new window

TRADEX LOGISTICS LIMITED

Company number 09062814

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)
26 Feb 2024 AA Micro company accounts made up to 31 May 2023
21 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
19 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
09 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 May 2020
16 Dec 2020 CS01 Confirmation statement made on 16 December 2020 with updates
03 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
29 May 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
12 Nov 2018 AA Micro company accounts made up to 31 May 2018
12 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
29 May 2018 PSC01 Notification of Michel Youssef Nehme as a person with significant control on 17 April 2018
24 Apr 2018 PSC04 Change of details for Mrs Tania Nehme as a person with significant control on 17 April 2018
17 Jan 2018 AA Micro company accounts made up to 31 May 2017
31 May 2017 CS01 Confirmation statement made on 29 May 2017 with updates
07 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
01 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
05 Nov 2015 AA Total exemption small company accounts made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
30 Jun 2014 CH01 Director's details changed for Tania Nemhe on 29 May 2014
13 Jun 2014 TM01 Termination of appointment of Georges Nehme as a director
29 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted