Download leads from Nexok and grow your business. Find out more

Trade Credit Global UK Limited

Documents

Total Documents30
Total Pages91

Filing History

20 October 2023Confirmation statement made on 29 September 2023 with no updates
16 May 2023Total exemption full accounts made up to 30 September 2022
29 March 2023Current accounting period shortened from 30 September 2023 to 30 June 2023
29 September 2022Confirmation statement made on 29 September 2022 with no updates
20 June 2022Total exemption full accounts made up to 30 September 2021
7 June 2022Appointment of Mr Michael William Oates as a director on 6 June 2022
7 June 2022Appointment of Mr Michael William Oates as a secretary on 6 June 2022
31 May 2022Termination of appointment of Ian William Desbottes as a director on 31 May 2022
31 May 2022Termination of appointment of Ian William Desbottes as a secretary on 31 May 2022
2 November 2021Confirmation statement made on 29 September 2021 with updates
12 August 2021Termination of appointment of Bridget Mary Chapman as a director on 3 August 2021
12 August 2021Notification of W. Denis Credit Risks Limited as a person with significant control on 3 August 2021
12 August 2021Termination of appointment of Christopher John Brownlees as a director on 3 August 2021
12 August 2021Appointment of Mr John Cockshutt as a director on 3 August 2021
12 August 2021Appointment of Mr Ian William Desbottes as a secretary on 3 August 2021
12 August 2021Appointment of Mr Ian William Desbottes as a director on 3 August 2021
12 August 2021Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to Brigade House 86 Kirkstall Road Leeds LS3 1LQ on 12 August 2021
12 August 2021Termination of appointment of Giles Michael Gummer Fuchs as a director on 3 August 2021
12 August 2021Withdrawal of a person with significant control statement on 12 August 2021
26 March 2021Total exemption full accounts made up to 30 September 2020
19 February 2021Statement of capital following an allotment of shares on 1 August 2020
  • GBP 1,000
10 February 2021Notification of a person with significant control statement
14 October 2020Confirmation statement made on 29 September 2020 with updates
5 October 2020Cessation of Rupert Murray as a person with significant control on 1 September 2020
24 September 2020Appointment of Mr Christopher John Brownlees as a director on 23 September 2020
17 September 2020Termination of appointment of Rupert Murray as a director on 1 September 2020
16 September 2020Appointment of Mr Giles Michael Gummer Fuchs as a director on 15 September 2020
24 June 2020Registered office address changed from A Plus Accountants Ltd Corby Northamptonshire NN17 5JG England to 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG on 24 June 2020
21 November 2019Appointment of Mrs Bridget Mary Chapman as a director on 8 November 2019
30 September 2019Incorporation
Statement of capital on 2019-09-30
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing