- Company Overview for TRADEMARK BROTHERS LTD. (10018981)
- Filing history for TRADEMARK BROTHERS LTD. (10018981)
- People for TRADEMARK BROTHERS LTD. (10018981)
- More for TRADEMARK BROTHERS LTD. (10018981)
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.
|
|
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
|