Advanced company searchLink opens in new window

TRADE MANAGEMENT SERVICES (HOLDINGS) LIMITED

Company number 13091196

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)
10 Jan 2025 CS01 Confirmation statement made on 17 December 2024 with updates
06 Dec 2024 TM01 Termination of appointment of Nick Summers as a director on 30 November 2024
26 Sep 2024 AA Total exemption full accounts made up to 31 May 2024
09 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ The payment out of distributable reserves of the sum of £288,969 for the redemption of its redeemable preference shares approved 27/08/2024
25 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Payment out of distributable reserves of the sum of £6000 for the redemption of its redeemable preference shares be approved 08/04/2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
09 Jan 2024 CS01 Confirmation statement made on 17 December 2023 with updates
07 Sep 2023 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
07 Sep 2023 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
07 Sep 2023 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
07 Sep 2023 RESOLUTIONS Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 519,004
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 519,004
26 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2023 MA Memorandum and Articles of Association
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 November 2022
  • GBP 402,326
15 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share acquisition 28/10/2022
21 Dec 2022 CS01 Confirmation statement made on 17 December 2022 with updates
16 Dec 2022 AA Total exemption full accounts made up to 31 May 2022
13 Sep 2022 CH01 Director's details changed for Mrs Jean Christine Fox on 12 September 2022
09 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 2,326
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 19 May 2022
  • GBP 119,004
10 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
09 Mar 2022 CS01 Confirmation statement made on 17 December 2021 with updates
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off