- Company Overview for TJ DISCOUNT GROUP LTD (10680536)
- Filing history for TJ DISCOUNT GROUP LTD (10680536)
- People for TJ DISCOUNT GROUP LTD (10680536)
- More for TJ DISCOUNT GROUP LTD (10680536)
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) |
---|---|---|---|
15 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
14 Apr 2020 | TM01 | Termination of appointment of Michael William Nunns as a director on 30 March 2020 | |
14 Apr 2020 | PSC07 | Cessation of Michael William Nunns as a person with significant control on 30 March 2020 | |
06 Jan 2020 | PSC04 | Change of details for Mr Michael William Nunns as a person with significant control on 6 January 2020 | |
28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
20 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
19 Mar 2019 | CH01 | Director's details changed for Mrs Terri-Ann Nunns on 19 March 2019 | |
19 Mar 2019 | CH01 | Director's details changed for Mr Michael William Nunns on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mrs Terri-Ann Nunns as a person with significant control on 19 March 2019 | |
19 Mar 2019 | PSC04 | Change of details for Mr Michael William Nunns as a person with significant control on 19 March 2019 | |
19 Mar 2019 | AD01 | Registered office address changed from 16 Ellers Road Bessacarr Doncaster DN4 7BA United Kingdom to Suite 15 Millfield Industrial Estate Prime Business Centre Doncaster South Yorkshire DN5 0SJ on 19 March 2019 | |
14 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
21 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-21
|