- Company Overview for 163 TRADE WAREHOUSE LTD (13446800)
- Filing history for 163 TRADE WAREHOUSE LTD (13446800)
- People for 163 TRADE WAREHOUSE LTD (13446800)
- More for 163 TRADE WAREHOUSE LTD (13446800)
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 |