TRADECORE PRIME LIMITED

201 Haverstock Hill 201 Haverstock Hill, London, NW3 4QG, United Kingdom
StatusACTIVE
Company No.11137407
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 5 months, 11 days
JurisdictionEngland Wales

SUMMARY

TRADECORE PRIME LIMITED is an active private limited company with number 11137407. It was incorporated 6 years, 5 months, 11 days ago, on 08 January 2018. The company address is 201 Haverstock Hill 201 Haverstock Hill, London, NW3 4QG, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 06 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Milos Borenovic

Termination date: 2024-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jun 2024

Action Date: 04 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Igor Jovic

Appointment date: 2024-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Address

Type: AD01

Old address: 201 201 Haverstock Hill Second Floor Fkgb London NW3 4QG United Kingdom

New address: 201 Haverstock Hill Second Floor Fkgb London NW3 4QG

Change date: 2024-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2024

Action Date: 19 Mar 2024

Category: Address

Type: AD01

New address: 201 201 Haverstock Hill Second Floor Fkgb London NW3 4QG

Old address: 1 Byrom Place Manchester M3 3HG England

Change date: 2024-03-19

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Nov 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-01-31

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Dec 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-10-08

Officer name: Jmw Business Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jmw Solicitors Llp

Termination date: 2021-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Old address: 9th Floor 107 Cheapside London England and Wales EC2V 6DN United Kingdom

New address: 1 Byrom Place Manchester M3 3HG

Change date: 2021-10-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Oct 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ohs Secretaries Limited

Termination date: 2021-08-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Jmw Solicitors Llp

Appointment date: 2021-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2021

Action Date: 20 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stefan Pajkovic

Termination date: 2021-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Milos Borenovic

Appointment date: 2021-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2021

Action Date: 10 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-10

Officer name: Mr Milan Stanojevic

Documents

View document PDF

Resolution

Date: 11 Mar 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 02 Oct 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Pajkovic

Change date: 2020-01-30

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2020

Action Date: 13 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stefan Pajkovic

Change date: 2020-01-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARDEN PRESS PROPERTIES LIMITED

27 EMPERORS GATE,LONDON,SW7 4HS

Number:09085172
Status:ACTIVE
Category:Private Limited Company

MF PHARMA LTD

1118 BOLTON ROAD,BRADFORD,BD2 4HS

Number:09655280
Status:ACTIVE
Category:Private Limited Company

MOOHEY AND PARTNERS LIMITED

57 HYTHE ROAD,THORNTON HEATH,CR7 8QR

Number:09246669
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH PROPERTY PORTFOLIO LIMITED

9 CHEDWORTH CLOSE,PETERBOROUGH,PE4 6FW

Number:10521508
Status:ACTIVE
Category:Private Limited Company

PITT FREEHOLD (CHELTENHAM) LIMITED

WALMER HOUSE,CHELTENHAM,GL50 1YA

Number:00791937
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THE LONDON NANNIES LTD

1 WOODLAND WAY,LONDON,NW7 2JP

Number:09633109
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source