Advanced company searchLink opens in new window

TRADE KITCHEN COUNTER LIMITED

Company number 09390570

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)
26 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Jan 2023 CS01 Confirmation statement made on 15 January 2023 with no updates
21 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
08 Feb 2022 CS01 Confirmation statement made on 15 January 2022 with no updates
28 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 15 January 2021 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 31 January 2020
16 Jan 2020 CS01 Confirmation statement made on 15 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Sep 2019 TM01 Termination of appointment of Joanne Jones as a director on 17 September 2019
15 Feb 2019 CS01 Confirmation statement made on 15 January 2019 with no updates
09 Jan 2019 AD01 Registered office address changed from 7 Pillory Street Nantwich Cheshire CW5 5BZ England to Datum House Electra Way Crewe Cheshire CW1 6ZF on 9 January 2019
28 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
10 Feb 2018 CS01 Confirmation statement made on 15 January 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
18 Feb 2017 CS01 Confirmation statement made on 15 January 2017 with updates
11 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
21 Jul 2016 AP01 Appointment of Mrs Joanne Jones as a director on 21 July 2016
21 Jul 2016 AD01 Registered office address changed from 15 Colley Lane Sandbach Cheshire CW11 4HE England to 7 Pillory Street Nantwich Cheshire CW5 5BZ on 21 July 2016
12 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
15 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted