-
TRIVE CREDIT TECHNOLOGY UK LIMITED - One Canada Square 24th Floor Canada Square, 24th Floor, London, E14 5AB, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07676301
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- One Canada Square 24th Floor Canada Square
- 24th Floor
- London
- E14 5AB
- England One Canada Square 24th Floor Canada Square, 24th Floor, London, E14 5AB, England UK
Management
- Geschäftsführung
- ATAK, Turkay Berk
- AYDIN, Evrim
- NASAR, Kazam
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.06.2011
- Alter der Firma 2011-06-21 12 Jahre
- SIC/NACE
- 64205
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Ilyas Uluocak
- -
- -
- -
- -
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- GLOBAL KAPITAL TECHNOLOGY LTD
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- lezte Bilanzhinterlegung
- 2012-06-21
- Jahresmeldung
- Fälligkeit: 2022-09-02
- Letzte Einreichung: 2021-08-19
-
TRIVE CREDIT TECHNOLOGY UK LIMITED Firmenbeschreibung
- TRIVE CREDIT TECHNOLOGY UK LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07676301. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.06.2011 registriert. TRIVE CREDIT TECHNOLOGY UK LIMITED hat Ihre Tätigkeit zuvor unter dem Namen GLOBAL KAPITAL TECHNOLOGY LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "64205" registriert. Das Unternehmen hat 3 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 21.06.2012.Die Firma kann schriftlich über One Canada Square 24Th Floor Canada Square erreicht werden.
Jetzt sichern TRIVE CREDIT TECHNOLOGY UK LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Trive Credit Technology Uk Limited - One Canada Square 24th Floor Canada Square, 24th Floor, London, E14 5AB, Grossbritannien
- 2011-06-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu TRIVE CREDIT TECHNOLOGY UK LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
certificate-change-of-name-company (2022-06-28) - CERTNM
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-extended (2021-05-27) - AA01
-
appoint-person-director-company-with-name-date (2021-07-29) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-09-02) - AD01
-
confirmation-statement-with-no-updates (2021-09-02) - CS01
-
accounts-with-accounts-type-micro-entity (2021-09-30) - AA
-
appoint-person-director-company-with-name-date (2021-04-23) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-micro-entity (2020-05-31) - AA
-
confirmation-statement-with-no-updates (2020-05-29) - CS01
-
notification-of-a-person-with-significant-control (2020-07-13) - PSC01
-
cessation-of-a-person-with-significant-control (2020-07-13) - PSC07
-
appoint-person-director-company-with-name-date (2020-09-22) - AP01
-
confirmation-statement-with-updates (2020-08-19) - CS01
-
termination-director-company-with-name-termination-date (2020-09-17) - TM01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-micro-entity (2019-05-22) - AA
-
confirmation-statement-with-updates (2019-05-23) - CS01
-
termination-director-company-with-name-termination-date (2019-08-29) - TM01
-
notification-of-a-person-with-significant-control (2019-08-29) - PSC01
-
cessation-of-a-person-with-significant-control (2019-08-29) - PSC07
-
appoint-person-director-company-with-name-date (2019-08-29) - AP01
-
notification-of-a-person-with-significant-control (2019-11-05) - PSC01
-
cessation-of-a-person-with-significant-control (2019-11-05) - PSC07
-
appoint-person-director-company-with-name-date (2019-12-13) - AP01
-
termination-director-company-with-name-termination-date (2019-09-19) - TM01
keyboard_arrow_right 2018
-
capital-allotment-shares (2018-12-04) - SH01
-
accounts-with-accounts-type-total-exemption-full (2018-06-06) - AA
-
confirmation-statement-with-no-updates (2018-06-01) - CS01
keyboard_arrow_right 2017
-
notification-of-a-person-with-significant-control (2017-09-06) - PSC01
-
appoint-person-director-company-with-name-date (2017-11-30) - AP01
-
notification-of-a-person-with-significant-control (2017-11-30) - PSC01
-
termination-director-company-with-name-termination-date (2017-08-25) - TM01
-
cessation-of-a-person-with-significant-control (2017-11-30) - PSC07
-
termination-director-company-with-name-termination-date (2017-11-30) - TM01
-
cessation-of-a-person-with-significant-control (2017-09-05) - PSC07
-
appoint-person-director-company-with-name-date (2017-08-25) - AP01
-
change-person-director-company-with-change-date (2017-02-17) - CH01
-
accounts-with-accounts-type-total-exemption-small (2017-05-30) - AA
-
confirmation-statement-with-updates (2017-05-23) - CS01
-
resolution (2017-03-17) - RESOLUTIONS
keyboard_arrow_right 2016
-
appoint-person-director-company-with-name-date (2016-11-22) - AP01
-
termination-director-company-with-name-termination-date (2016-09-26) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-01-15) - AA
-
appoint-person-director-company-with-name-date (2015-10-13) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-25) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-11-11) - AD01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-05) - AR01
-
change-person-director-company-with-change-date (2014-09-05) - CH01
-
accounts-with-accounts-type-total-exemption-small (2014-05-23) - AA
keyboard_arrow_right 2013
-
change-account-reference-date-company-previous-shortened (2013-10-29) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-03-14) - AA
-
change-account-reference-date-company-previous-extended (2013-03-14) - AA01
-
change-registered-office-address-company-with-date-old-address (2013-03-14) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-21) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-09-21) - AD01
keyboard_arrow_right 2011
-
incorporation-company (2011-06-21) - NEWINC