Advanced company searchLink opens in new window

TRADEMARK BROTHERS LTD.

Company number 10018981

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)
08 Aug 2024 AA Micro company accounts made up to 31 March 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
22 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
10 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Feb 2022 AA Micro company accounts made up to 31 March 2021
23 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
26 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
20 May 2020 PSC07 Cessation of Dominic John Arulraj Coles as a person with significant control on 15 May 2020
20 May 2020 TM01 Termination of appointment of Dominic John Arulraj Coles as a director on 15 May 2020
18 Jan 2020 AA Micro company accounts made up to 31 March 2019
15 Aug 2019 AD01 Registered office address changed from 21 Regency Square Brighton East Sussex BN1 2FH England to 71-75 Shelton Street London Greater London WC2H 9JQ on 15 August 2019
31 Mar 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
19 Nov 2017 AA Unaudited abridged accounts made up to 31 March 2017
24 Feb 2017 AA01 Current accounting period extended from 28 February 2017 to 31 March 2017
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
24 Feb 2017 TM02 Termination of appointment of Muhammad Abbas Abdulla as a secretary on 24 February 2017
24 Feb 2017 AD01 Registered office address changed from Flat 19 Tennyson Court Sackville Road Hove East Sussex BN3 3HZ United Kingdom to 21 Regency Square Brighton East Sussex BN1 2FH on 24 February 2017
22 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted