Advanced company searchLink opens in new window

THE TRADE CENTRE GROUP PLC

Company number 04921555

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)
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
07 Aug 2018 PSC05 Change of details for Mtr Bailey Trading Limited as a person with significant control on 6 August 2018
07 Aug 2018 MR04 Satisfaction of charge 049215550005 in full
06 Aug 2018 AP01 Appointment of Mr Mark David Sainsbury as a director on 6 August 2018
06 Aug 2018 AP03 Appointment of Mr Timothy James Carr as a secretary on 6 August 2018
06 Aug 2018 TM02 Termination of appointment of Stephen Richards as a secretary on 6 August 2018
25 Jul 2018 AP01 Appointment of Mr Timothy James Carr as a director on 25 July 2018
02 May 2018 AA Full accounts made up to 30 November 2017
23 Feb 2018 MR01 Registration of charge 049215550006, created on 16 February 2018
18 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
28 Sep 2017 CH01 Director's details changed for Mr Andrew Wildy on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr. Stephen Richards on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Andrew David Holtam on 28 September 2017
28 Sep 2017 CH01 Director's details changed for Mr Mark Thomas Raymond Bailey on 28 September 2017
28 Sep 2017 CH03 Secretary's details changed for Mr. Stephen Richards on 28 September 2017
07 Jun 2017 AA Full accounts made up to 30 November 2016
23 Mar 2017 CH01 Director's details changed for Mr Mark Thomas Raymond Bailey on 10 March 2017
16 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
22 Aug 2016 AA Full accounts made up to 30 November 2015
24 May 2016 MR01 Registration of charge 049215550005, created on 23 May 2016
13 Feb 2016 AP01 Appointment of Mr Andrew Paul Coulthurst as a director on 1 December 2015
19 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
19 Apr 2015 AA Full accounts made up to 30 November 2014
26 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 100
20 Mar 2014 AA Full accounts made up to 30 November 2013