- Company Overview for TRADE ALLIANCE RESPONSE LIMITED (11364919)
- Filing history for TRADE ALLIANCE RESPONSE LIMITED (11364919)
- People for TRADE ALLIANCE RESPONSE LIMITED (11364919)
- Charges for TRADE ALLIANCE RESPONSE LIMITED (11364919)
- More for TRADE ALLIANCE RESPONSE LIMITED (11364919)
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) |
---|---|---|---|
13 Apr 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jun 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
22 Apr 2020 | PSC01 | Notification of Richard Daniel England as a person with significant control on 21 November 2019 | |
22 Apr 2020 | PSC07 | Cessation of Stuart Bernard Bass-Twitchell as a person with significant control on 21 November 2019 | |
22 Apr 2020 | PSC07 | Cessation of Richard Daniel England as a person with significant control on 21 November 2019 | |
17 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Dec 2019 | CH01 | Director's details changed for Mr Stuart Bernard Bass-Twitchell on 11 December 2019 | |
11 Dec 2019 | CH01 | Director's details changed for Mr Richard Daniel England on 11 December 2019 | |
02 Dec 2019 | SH02 | Sub-division of shares on 19 November 2019 | |
28 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 21 November 2019 | |
22 Nov 2019 | PSC01 | Notification of Stuart Bernard Bass Twitchell as a person with significant control on 21 November 2019 | |
13 Aug 2019 | AD01 | Registered office address changed from 9 Market Place Brackley NN13 7AB United Kingdom to Touchwood Halse Near Brackley Northamptonshire NN13 6DY on 13 August 2019 | |
03 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with updates | |
02 May 2019 | MR04 | Satisfaction of charge 113649190002 in full | |
29 Apr 2019 | MR01 | Registration of charge 113649190001, created on 26 April 2019 | |
29 Apr 2019 | MR01 | Registration of charge 113649190002, created on 26 April 2019 | |
04 Jul 2018 | AA01 | Current accounting period shortened from 31 May 2019 to 31 March 2019 | |
16 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-16
|