Advanced company searchLink opens in new window

TRADE MARK LOGISTICS LIMITED

Company number 06775240

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)
24 May 2024 CS01 Confirmation statement made on 11 May 2024 with no updates
18 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
11 May 2023 CH01 Director's details changed for Miss Karen Louise Neale on 11 May 2023
11 May 2023 PSC04 Change of details for Miss Karen Louise Neale as a person with significant control on 25 May 2022
07 Sep 2022 AA Micro company accounts made up to 31 December 2021
11 May 2022 PSC04 Change of details for Miss Karen Louise Neale as a person with significant control on 10 May 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
11 May 2022 PSC07 Cessation of William Lawrence Neale as a person with significant control on 10 May 2022
07 Jan 2022 AD01 Registered office address changed from Unit 4a Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ England to Office 2 85 Priory Road Kenilworth CV8 1LQ on 7 January 2022
22 Dec 2021 CS01 Confirmation statement made on 17 December 2021 with no updates
24 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
06 Jan 2021 CS01 Confirmation statement made on 17 December 2020 with no updates
27 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
12 Feb 2020 CS01 Confirmation statement made on 17 December 2019 with updates
12 Feb 2020 PSC01 Notification of William Lawrence Neale as a person with significant control on 17 May 2019
12 Feb 2020 PSC01 Notification of Karen Louise Neale as a person with significant control on 17 May 2019
12 Feb 2020 PSC07 Cessation of Lawrence Charles Neale as a person with significant control on 25 May 2019
08 Jan 2020 TM01 Termination of appointment of Kim Emmerson as a director on 24 December 2019
23 Dec 2019 AD01 Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH to Unit 4a Meriden Works Birmingham Road Millisons Wood Coventry CV5 9AZ on 23 December 2019
12 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
14 Jun 2019 CH01 Director's details changed for Ms Kim Emmerson on 14 June 2019
14 Jun 2019 CH01 Director's details changed for Miss Karen Louise Neale on 14 June 2019
13 Jun 2019 TM01 Termination of appointment of Lawrence Charles Neale as a director on 25 May 2019
31 May 2019 AP01 Appointment of Miss Karen Louise Neale as a director on 17 May 2019