Advanced company searchLink opens in new window

TRADE COPIERS LIMITED

Company number 04460701

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)
29 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
26 Jun 2019 AA Total exemption full accounts made up to 31 March 2019
15 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2019 SH08 Change of share class name or designation
15 Feb 2019 CC04 Statement of company's objects
28 Nov 2018 AP01 Appointment of Mr Daniel Lee Armistead as a director on 28 November 2018
28 Nov 2018 AP01 Appointment of Miss Lisa Marie Armistead as a director on 28 November 2018
28 Nov 2018 AP01 Appointment of Mr Paul Liam Armistead as a director on 28 November 2018
28 Nov 2018 AP01 Appointment of Mrs Julia Armistead as a director on 28 November 2018
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
08 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
17 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with no updates
08 Jun 2017 AA Unaudited abridged accounts made up to 31 March 2017
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Jun 2016 AR01 Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
31 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 AD01 Registered office address changed from Unit 17 Bowerbank Way Gilwilly Industrial Estate Penrith Cumbria CA11 9BQ to Unit 63 Gilwilly Road Gilwilly Industrial Estate Penrith Cumbria CA11 9BL on 7 July 2015
02 Aug 2014 MR01 Registration of charge 044607010002, created on 31 July 2014
25 Jul 2014 MR01 Registration of charge 044607010001, created on 22 July 2014
17 Jun 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
08 May 2014 AA Total exemption small company accounts made up to 31 March 2014
09 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
13 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders