Advanced company searchLink opens in new window

TRADE HUB DIRECT LTD

Company number 10914790

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)
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
  • GBP 1