Advanced company searchLink opens in new window

T.M.B WINE TRADING LTD

Company number 08955324

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)
15 Jan 2024 MA Memorandum and Articles of Association
15 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Creation of new class of shares 08/12/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jan 2024 SH08 Change of share class name or designation
15 Jan 2024 SH10 Particulars of variation of rights attached to shares
13 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
08 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
01 Mar 2022 CH02 Director's details changed for Edition Capital Directors Limited on 1 March 2022
01 Mar 2022 AD01 Registered office address changed from 146-148 Clerkenwell Road London EC1R 5DG England to 3rd Floor, 146-148 Clerkenwell Road London EC1R 5DG on 1 March 2022
24 Feb 2022 AD01 Registered office address changed from 54 Kingsway Place Sans Walk London EC1R 0LU England to 146-148 Clerkenwell Road London EC1R 5DG on 24 February 2022
09 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
26 Jul 2021 AD01 Registered office address changed from Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL England to 54 Kingsway Place Sans Walk London EC1R 0LU on 26 July 2021
29 Jun 2021 CH02 Director's details changed for Edition Capital Directors Limited on 29 June 2021
29 Jun 2021 AP02 Appointment of Edition Capital Directors Limited as a director on 29 June 2021
29 Jun 2021 TM01 Termination of appointment of Paul Nicholas Bedford as a director on 29 June 2021
09 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with no updates
14 Jul 2020 AD01 Registered office address changed from 320 Garratt Lane London SW18 4EJ to Suite 1, the Warehouse 12 Ravensbury Terrace London SW18 4RL on 14 July 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 CH01 Director's details changed for Mr Paul Nicholas Bedford on 2 September 2019
06 Sep 2019 PSC07 Cessation of Wcs Nominees Limited as a person with significant control on 3 October 2018
05 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
12 Oct 2018 PSC02 Notification of Wcs Nominees Limited as a person with significant control on 3 October 2018