Advanced company searchLink opens in new window

TK TRADING LIMITED

Company number 02619182

Filter by category

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)
26 Oct 1993 AA Accounts for a small company made up to 30 April 1993
26 Oct 1993 AA Accounts for a small company made up to 31 July 1992
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounts for a small company made up to 31 July 1992
06 May 1993 CERTNM Company name changed perchbrand uk LIMITED\certificate issued on 07/05/93
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed perchbrand uk LIMITED\certificate issued on 07/05/93
06 May 1993 CERTNM Company name changed\certificate issued on 06/05/93
04 May 1993 288 New director appointed
20 Apr 1993 225(1) Accounting reference date shortened from 31/07 to 30/04
20 Apr 1993 288 Secretary resigned;new secretary appointed
20 Apr 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
20 Apr 1993 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
20 Apr 1993 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
03 Nov 1992 363a Return made up to 11/06/92; full list of members
22 Oct 1992 287 Registered office changed on 22/10/92 from: amp house 2 cyprus road regents park road london N3 3RY
05 Oct 1992 88(2)R Ad 01/10/91-22/07/92 £ si 37498@1=37498 £ ic 2/37500
05 Oct 1992 123 Nc inc already adjusted 22/07/92
05 Oct 1992 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
02 Jun 1992 225(1) Accounting reference date extended from 30/06 to 31/07
28 Feb 1992 288 New director appointed
28 Feb 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
31 Jan 1992 395 Particulars of mortgage/charge
28 Aug 1991 288 Secretary resigned;new secretary appointed
28 Aug 1991 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
28 Aug 1991 287 Registered office changed on 28/08/91 from: 50 old st london EO1V 9AQ
11 Jun 1991 NEWINC Incorporation