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)
12 Oct 2018 PSC07 Cessation of Tt Nominees Limited as a person with significant control on 3 October 2018
12 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with updates
06 Sep 2018 AP01 Appointment of Mr Paul Nicholas Bedford as a director on 5 April 2018
19 Jul 2018 AA Total exemption full accounts made up to 31 March 2018
09 May 2018 SH02 Sub-division of shares on 5 April 2018
09 May 2018 SH01 Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1.80402
03 May 2018 SH01 Statement of capital following an allotment of shares on 2 May 2018
  • GBP 1.96
01 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re terms of agreemnet sub division of shares 05/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Apr 2018 PSC02 Notification of Tt Nominees Limited as a person with significant control on 5 April 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
31 Aug 2017 CS01 Confirmation statement made on 31 August 2017 with updates
30 Aug 2017 TM01 Termination of appointment of William Thomas George as a director on 30 August 2017
30 Aug 2017 AP01 Appointment of Mr William Thomas George as a director on 15 December 2016
29 Aug 2017 TM01 Termination of appointment of Jaswinder Singh Dhillon as a director on 29 August 2017
31 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Dec 2016 AP01 Appointment of Mr William Thomas George Buckland as a director on 12 December 2016
25 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
29 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
24 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted