- Company Overview for TRADEMARQUE TOOLS LIMITED (04197975)
- Filing history for TRADEMARQUE TOOLS LIMITED (04197975)
- People for TRADEMARQUE TOOLS LIMITED (04197975)
- Charges for TRADEMARQUE TOOLS LIMITED (04197975)
- More for TRADEMARQUE TOOLS LIMITED (04197975)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
16 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
08 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
29 Oct 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
09 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
19 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with no updates | |
30 Nov 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
27 Jul 2018 | CH01 | Director's details changed for John Knight on 27 July 2018 | |
27 Jul 2018 | CH03 | Secretary's details changed for John Knight on 27 July 2018 | |
27 Jul 2018 | CH01 | Director's details changed for Georgina Patricia Knight on 27 July 2018 | |
05 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Nov 2017 | AD01 | Registered office address changed from 5 Ridings Park Hawks Green Cannock Staffordshire WS11 2FJ to 5 Ridings Park Hawks Green Cannock Staffordshire WS11 7FJ on 16 November 2017 | |
07 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 May 2016 | AP01 | Appointment of Daniel Charles English as a director on 27 April 2016 | |
01 Apr 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
|
|
26 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|