Advanced company searchLink opens in new window

TMK TRADE LTD

Company number 09083195

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)
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
  • GBP 1
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
  • GBP 1
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