About

Registered Number: 07014038
Date of Incorporation: 09/09/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: 42 Lytton Road, Barnet, Hertfordshire, EN5 5BY

 

Based in Barnet, Hertfordshire, Tradenet Commercial Networking Ltd was registered on 09 September 2009, it's status at Companies House is "Active". There are 3 directors listed as Sharpe, Geoffrey Victor John, Rwl Registrars Limited, Murray, Duncan Adrian for the company in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Duncan Adrian 09 September 2009 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
SHARPE, Geoffrey Victor John 09 September 2009 - 1
RWL REGISTRARS LIMITED 09 September 2009 09 September 2009 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
RESOLUTIONS - N/A 24 February 2020
SH01 - Return of Allotment of shares 19 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 21 September 2018
AAMD - Amended Accounts 23 March 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 September 2015
SH08 - Notice of name or other designation of class of shares 14 July 2015
AA - Annual Accounts 30 March 2015
CH01 - Change of particulars for director 19 December 2014
AD01 - Change of registered office address 19 December 2014
AR01 - Annual Return 20 October 2014
SH01 - Return of Allotment of shares 30 April 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 21 October 2013
SH01 - Return of Allotment of shares 09 October 2013
SH01 - Return of Allotment of shares 19 July 2013
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 10 June 2012
AA01 - Change of accounting reference date 10 June 2012
MG01 - Particulars of a mortgage or charge 24 March 2012
AR01 - Annual Return 08 October 2011
RESOLUTIONS - N/A 16 May 2011
CONNOT - N/A 16 May 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 06 October 2010
TM01 - Termination of appointment of director 06 October 2010
AP01 - Appointment of director 02 December 2009
AP03 - Appointment of secretary 02 December 2009
SH01 - Return of Allotment of shares 14 November 2009
RESOLUTIONS - N/A 21 September 2009
123 - Notice of increase in nominal capital 21 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
287 - Change in situation or address of Registered Office 11 September 2009
NEWINC - New incorporation documents 09 September 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 10 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.