Advanced company searchLink opens in new window

TM TRADING LIMITED

Company number 07447367

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 Mar 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 12/11/2015 and has an allotment date of 28/10/2015
02 Mar 2016 SH20 Statement by Directors
02 Mar 2016 SH19 Statement of capital on 2 March 2016
  • GBP 500,139.86
02 Mar 2016 CAP-SS Solvency Statement dated 12/02/16
02 Mar 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium a/c cancelled. Sum created applied to distributable res 12/02/2016
10 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/12/2015 and has an allotment date of 28/10/2015
10 Feb 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 08/12/2015 and has an allotment date of 28/10/2015
22 Jan 2016 SH20 Statement by Directors
22 Jan 2016 SH19 Statement of capital on 22 January 2016
  • GBP 681,649.39
22 Jan 2016 CAP-SS Solvency Statement dated 17/11/15
22 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 17/11/2015
22 Jan 2016 SH20 Statement by Directors
22 Jan 2016 SH19 Statement of capital on 22 January 2016
  • GBP 555,213.57
22 Jan 2016 CAP-SS Solvency Statement dated 30/11/15
22 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 30/11/2015
18 Dec 2015 SH03 Purchase of own shares.
18 Dec 2015 SH03 Purchase of own shares.
16 Dec 2015 TM01 Termination of appointment of Timothy Arthur as a director on 21 May 2015
15 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 681,649.39
08 Dec 2015 CERTNM Company name changed chuku power LIMITED\certificate issued on 08/12/15
  • RES15 ‐ Change company name resolution on 2015-12-08
08 Dec 2015 CONNOT Change of name notice
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 701,749.48
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2016
08 Dec 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 742,941.45
  • ANNOTATION Clarification a second filed SH01 was registered on 10/02/2016
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 169,310.33
  • ANNOTATION Clarification a second filed SH01 was registered on 10/03/2016
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 September 2015
  • GBP 16,946.37