- Company Overview for TRADE MARK LOGISTICS LIMITED (06775240)
- Filing history for TRADE MARK LOGISTICS LIMITED (06775240)
- People for TRADE MARK LOGISTICS LIMITED (06775240)
- Charges for TRADE MARK LOGISTICS LIMITED (06775240)
- More for TRADE MARK LOGISTICS LIMITED (06775240)
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 |