Advanced company searchLink opens in new window

TRADE MEZZANINES LIMITED

Company number 05631262

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)
22 Jun 2017 AP01 Appointment of Ms Tanya Michelle Palmer as a director on 12 June 2017
22 Jun 2017 AP01 Appointment of Mr Robert Card as a director on 12 June 2017
22 Jun 2017 AP01 Appointment of Mr Matthew Loveday as a director on 12 June 2017
18 Jun 2017 AA Audited abridged accounts made up to 31 December 2016
12 Jun 2017 CH01 Director's details changed for Mr Graham Peck on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Keith Geoffrey George Loveday on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Geoff Green on 12 June 2017
12 Jun 2017 CH01 Director's details changed for Mr Scott Chambers on 12 June 2017
14 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
15 Aug 2016 AA Audited abridged accounts made up to 31 December 2015
23 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
16 Apr 2015 AA Accounts for a small company made up to 31 December 2014
31 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
03 Mar 2015 AP01 Appointment of Geoff Green as a director on 12 January 2015
04 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
20 Nov 2013 AD01 Registered office address changed from Mezzanine House Branbridges Road East Peckham Tonbridge Kent TN12 5HF United Kingdom on 20 November 2013
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jun 2013 TM01 Termination of appointment of a director
15 Jun 2013 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
14 Jun 2013 TM01 Termination of appointment of John Porter as a director
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2012 TM01 Termination of appointment of Simon Clifford as a director
10 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011