Advanced company searchLink opens in new window

TINDALE TRADING LTD

Company number 07254836

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 Jul 2024 AA Micro company accounts made up to 31 March 2024
10 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
23 Feb 2024 AA Micro company accounts made up to 31 May 2023
15 Feb 2024 AA01 Current accounting period shortened from 31 May 2024 to 31 March 2024
30 Jun 2023 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 30 June 2023
30 Jun 2023 TM01 Termination of appointment of Nigel Grant Hampshire as a director on 31 May 2023
26 Jun 2023 AP01 Appointment of Mr Jonathan Neil Barwick as a director on 31 May 2023
23 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with updates
23 Jun 2023 PSC02 Notification of Avenue2 Limited as a person with significant control on 31 May 2023
23 Jun 2023 PSC04 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 31 May 2023
20 Jun 2023 SH08 Change of share class name or designation
20 Jun 2023 SH02 Sub-division of shares on 24 May 2023
19 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 24/05/2023
06 Jun 2023 PSC04 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 17 May 2023
06 Jun 2023 PSC07 Cessation of Julie Elizabeth Hampshire as a person with significant control on 17 May 2023
18 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
02 Dec 2022 PSC04 Change of details for Mrs Julie Elizabeth Hampshire as a person with significant control on 12 October 2022
02 Dec 2022 PSC04 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 12 October 2022
02 Dec 2022 CH01 Director's details changed for Mr Nigel Grant Hampshire on 12 October 2022
31 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
25 Feb 2022 AA Micro company accounts made up to 31 May 2021
23 Feb 2022 PSC04 Change of details for Mrs Julie Elizabeth Hampshire as a person with significant control on 18 May 2021
23 Feb 2022 PSC04 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 18 May 2021
23 Feb 2022 CH01 Director's details changed for Mr Nigel Grant Hampshire on 18 May 2021