- Company Overview for TMK TRADE LTD (09083195)
- Filing history for TMK TRADE LTD (09083195)
- People for TMK TRADE LTD (09083195)
- More for TMK TRADE LTD (09083195)
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) |
---|---|---|---|
31 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Jan 2024 | TM01 | Termination of appointment of Irfan Khurshid as a director on 15 January 2024 | |
04 Jul 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
31 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
07 Feb 2022 | AP01 | Appointment of Mr Irfan Khurshid as a director on 31 January 2022 | |
30 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
23 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
31 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
21 Jan 2020 | AD01 | Registered office address changed from C/O Unit 4 20 Mary Street Manchester M3 1DZ to 165 Queens Road Manchester M8 0RB on 21 January 2020 | |
27 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
01 May 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 12 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 12 June 2017 with updates | |
02 Feb 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
24 Jul 2014 | AD01 | Registered office address changed from 20 Mary Street Manchester M3 1DZ England to 20 Mary Street Manchester M3 1DZ on 24 July 2014 | |
24 Jul 2014 | AD01 | Registered office address changed from C/O Touch Link Mobiles 5 King Edward Building Bury Old Road Salford M7 4QJ England to 20 Mary Street Manchester M3 1DZ on 24 July 2014 | |
16 Jun 2014 | AD01 | Registered office address changed from C/O Touch Link Business Services 5 King Edward Building Burry Old Road Manchester M7 4QJ United Kingdom on 16 June 2014 | |
16 Jun 2014 | CH01 | Director's details changed for Mr. Tawab Tawab Ahmad on 16 June 2014 |