Advanced company searchLink opens in new window

TST (UK) LIMITED

Company number 07872581

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)
03 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Gobind Sohal as a director on 28 September 2016
04 Aug 2016 MR04 Satisfaction of charge 078725810001 in full
12 May 2016 AR01 Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 75,000
11 May 2016 AD01 Registered office address changed from Unit 2, Brookfield House 130 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ England to Unit B3 Graylaw Industrial Estate Wareing Road Liverpool L9 7AU on 11 May 2016
14 Mar 2016 AP01 Appointment of Mr Charles Patrick Darren Arslanian as a director on 1 January 2016
12 Feb 2016 AA Micro company accounts made up to 31 December 2015
09 Oct 2015 AD01 Registered office address changed from 169 New Hey Road Huddersfield HD3 4GD to Unit 2, Brookfield House 130 Brookfield Drive Aintree Liverpool Merseyside L9 7AJ on 9 October 2015
17 Sep 2015 TM01 Termination of appointment of Shaun Mark Newell as a director on 1 September 2015
18 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 75,000
20 Apr 2015 AP01 Appointment of Mr Shaun Mark Newell as a director on 28 January 2015
30 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Feb 2015 MR01 Registration of charge 078725810001, created on 27 January 2015
14 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Apr 2014 AR01 Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 75,000
12 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
06 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
02 Jul 2013 AD01 Registered office address changed from 73a Randall Drive Bootle Liverpool Merseyside L30 2PB United Kingdom on 2 July 2013
16 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
16 Jan 2013 AD01 Registered office address changed from 71-73 Randall Drive Bootle Merseyside L30 2PB United Kingdom on 16 January 2013
15 Jan 2013 CH01 Director's details changed for Mr Gobind Sohal on 14 January 2013
16 Jan 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders
16 Jan 2012 AD01 Registered office address changed from 238 Moss Delph Lane Aughton Ormskirk West Lancashire L39 5BJ United Kingdom on 16 January 2012
16 Jan 2012 TM01 Termination of appointment of Shaun Newell as a director
06 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)