- Company Overview for 4X4 TYRES LIMITED (04533065)
- Filing history for 4X4 TYRES LIMITED (04533065)
- People for 4X4 TYRES LIMITED (04533065)
- Charges for 4X4 TYRES LIMITED (04533065)
- More for 4X4 TYRES LIMITED (04533065)
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) |
---|---|---|---|
19 Oct 2023 | MR04 | Satisfaction of charge 045330650010 in full | |
25 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with no updates | |
23 Mar 2022 | MR04 | Satisfaction of charge 045330650007 in full | |
23 Mar 2022 | MR04 | Satisfaction of charge 045330650006 in full | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
16 Mar 2021 | MR04 | Satisfaction of charge 045330650011 in full | |
17 Dec 2020 | PSC02 | Notification of Leap Holdings (Uk) Limited as a person with significant control on 16 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Tg Trading (Uk) Limited as a person with significant control on 16 December 2020 | |
07 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
13 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with updates | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jun 2019 | PSC05 | Change of details for Tg Trading (Uk) Limited as a person with significant control on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Daniel Lee Thompson on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Lee David Hadley on 18 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Lee David Hadley on 18 June 2019 | |
18 Jun 2019 | CH03 | Secretary's details changed for Mr Lee David Hadley on 18 June 2019 | |
18 Jun 2019 | PSC05 | Change of details for Tg Trading (Uk) Limited as a person with significant control on 17 June 2019 | |
18 Jun 2019 | CH01 | Director's details changed for Mr Lee David Hadley on 28 February 2019 | |
18 Jun 2019 | CH03 | Secretary's details changed for Mr Lee David Hadley on 28 February 2019 | |
07 Jun 2019 | MR04 | Satisfaction of charge 045330650008 in full | |
21 May 2019 | MR01 | Registration of charge 045330650011, created on 21 May 2019 |