- Company Overview for TRADE HUB DIRECT LTD (10914790)
- Filing history for TRADE HUB DIRECT LTD (10914790)
- People for TRADE HUB DIRECT LTD (10914790)
- More for TRADE HUB DIRECT LTD (10914790)
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) |
---|---|---|---|
22 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
24 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
15 Feb 2022 | CH03 | Secretary's details changed for Mr Gerome Benson on 15 February 2022 | |
27 Jan 2022 | AP01 | Appointment of Mrs Winifred Nzaumi Benson as a director on 27 January 2022 | |
26 Jan 2022 | CH01 | Director's details changed for Mr Gerome Ian Benson on 26 January 2022 | |
21 Dec 2021 | AP01 | Appointment of Mr Anthony Richard Benson as a director on 21 December 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
17 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Crystal Tax/Wbc the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB to Crystal Tax Ltd Adam House 7-10 Adam Street London WC2N 6AA on 10 December 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from 76 Highgrove Road Chatham ME5 7PW England to Crystal Tax/Wbc the Old Town Hall 4 Queens Road Wimbledon London SW19 8YB on 29 September 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from 4 Sheriff Drive Walderslade Chatham Kept ME5 9PS United Kingdom to 76 Highgrove Road Chatham ME5 7PW on 3 February 2020 | |
06 Sep 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates | |
23 Aug 2019 | PSC04 | Change of details for Mr Gerome Ian Benson as a person with significant control on 23 August 2019 | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
27 Oct 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
19 Oct 2018 | AD01 | Registered office address changed from 17 Stable Close Chatham ME5 8LQ United Kingdom to 4 Sheriff Drive Walderslade Chatham Kept ME59PS on 19 October 2018 | |
04 Sep 2018 | CH01 | Director's details changed for Mr Gerome Ian Benson on 4 September 2018 | |
04 Sep 2018 | CH03 | Secretary's details changed for Mr Gerome Benson on 4 September 2018 | |
04 Sep 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 17 Stable Close Chatham ME5 8LQ on 4 September 2018 | |
14 Aug 2017 | NEWINC |
Incorporation
Statement of capital on 2017-08-14
|