Advanced company searchLink opens in new window

163 TRADE WAREHOUSE LTD

Company number 13446800

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)
14 Feb 2025 AA Micro company accounts made up to 31 January 2025
13 Feb 2025 AA01 Previous accounting period shortened from 30 June 2025 to 31 January 2025
25 Jan 2025 AA Micro company accounts made up to 30 June 2024
17 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
17 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
17 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
17 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so .
24 Jul 2024 AA Micro company accounts made up to 30 June 2023
22 Jun 2024 CS01 Confirmation statement made on 22 June 2024 with updates
18 Jun 2024 AD01 Registered office address changed from , 20-22 Wenlock Road Wenlock Road, London, N1 7GU, England to 20-22 Wenlock Road London N1 7GU on 18 June 2024
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with updates
06 Jun 2024 PSC01 Notification of Nicollette Billings as a person with significant control on 1 April 2024
06 Jun 2024 AP01 Appointment of Miss Nicollette Billings as a director on 1 April 2024
06 Jun 2024 AD01 Registered office address changed from , 663 Oldham Road, Rochdale, OL16 4PE, England to 20-22 Wenlock Road London N1 7GU on 6 June 2024
19 Feb 2024 AD01 Registered office address changed from , Unit 1 Stonor Street, Stoke-on-Trent, ST6 3JL, England to 20-22 Wenlock Road London N1 7GU on 19 February 2024
22 Jan 2024 PSC07 Cessation of Alistair Hugh Thorburn as a person with significant control on 15 January 2024
22 Jan 2024 TM01 Termination of appointment of Alistair Hugh Thorburn as a director on 15 January 2024
02 Nov 2023 PSC07 Cessation of Dineshkumar Thakor Aka Parmar as a person with significant control on 27 October 2023
02 Nov 2023 PSC01 Notification of Alistair Hugh Thorburn as a person with significant control on 27 October 2023
02 Nov 2023 TM01 Termination of appointment of Dineshkumar Thakor Aka Parmar as a director on 27 October 2023
02 Nov 2023 AP01 Appointment of Mr Alistair Hugh Thorburn as a director on 27 October 2023
26 Oct 2023 AD01 Registered office address changed from , Unit 3E & 3J Darby Close, Cheney Manor Industrial Estate, Swindon, SN2 2PN, England to 20-22 Wenlock Road London N1 7GU on 26 October 2023
11 Oct 2023 PSC07 Cessation of Dineshkumar Thakor Aka Parmar as a person with significant control on 11 October 2023
11 Oct 2023 PSC01 Notification of Dineshkumar Thakor Aka Parmar as a person with significant control on 11 October 2023
16 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with updates