Advanced company searchLink opens in new window

TRADEMAIL HOLDINGS LIMITED

Company number 05062938

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)
28 Aug 2012 AA Full accounts made up to 1 April 2012
22 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
11 Jul 2011 AA Full accounts made up to 3 April 2011
22 Jun 2011 TM01 Termination of appointment of Stephen Lane as a director
20 Jun 2011 AP01 Appointment of Tara Collet as a director
25 May 2011 AR01 Annual return made up to 20 May 2011 with full list of shareholders
09 May 2011 AP03 Appointment of Mr Sean Glithero as a secretary
13 Oct 2010 AA Full accounts made up to 28 March 2010
04 Oct 2010 CH01 Director's details changed for Mr Sean Glithero on 30 September 2010
06 Jul 2010 TM02 Termination of appointment of Elizabeth Jenkin as a secretary
01 Jun 2010 AR01 Annual return made up to 20 May 2010 with full list of shareholders
08 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
15 Dec 2009 AP01 Appointment of Mrs Zillah Ellen Byng-Maddick as a director
15 Dec 2009 TM01 Termination of appointment of Andrew Miller as a director
28 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
05 Sep 2009 287 Registered office changed on 05/09/2009 from unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW
15 Jun 2009 288a Secretary appointed elizabeth ann jenkin
11 Jun 2009 288b Appointment terminated director and secretary nicholas way
10 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
10 Jun 2009 225 Accounting reference date extended from 31/12/2009 to 31/03/2010
10 Jun 2009 287 Registered office changed on 10/06/2009 from victoria court 22 st pancras chichester west sussex PO19 7GD
10 Jun 2009 288b Appointment terminated director kevin watson
10 Jun 2009 288b Appointment terminated director martin keogh
10 Jun 2009 288b Appointment terminated director jonathan kelland
10 Jun 2009 288a Director appointed stephen john roger lane