Advanced company searchLink opens in new window

UK TRADING GROUP LIMITED

Company number 10916066

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)
14 Sep 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
18 Jul 2023 AD01 Registered office address changed from 27 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB England to 3-5 Huxley Close Wellingborough NN8 6AB on 18 July 2023
30 May 2023 AA Accounts for a dormant company made up to 31 August 2022
16 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
31 May 2022 AA Accounts for a dormant company made up to 31 August 2021
20 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
03 Nov 2020 AA Accounts for a dormant company made up to 31 August 2020
25 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
09 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
02 Jan 2019 AD01 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ England to 27 Quarry Park Close Moulton Park Industrial Estate Northampton NN3 6QB on 2 January 2019
05 Sep 2018 PSC07 Cessation of Scott Liebscher as a person with significant control on 3 September 2018
05 Sep 2018 PSC07 Cessation of Sebastian Cordial-Howarth as a person with significant control on 3 September 2018
05 Sep 2018 TM01 Termination of appointment of Scott Liebscher as a director on 3 September 2018
05 Sep 2018 TM01 Termination of appointment of Sebastian Cordial-Howarth as a director on 3 September 2018
28 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with updates
15 Aug 2018 AD01 Registered office address changed from Headlands House 1 Kings Court Kettering Parkway Kettering NN15 6WJ United Kingdom to Headlands House 1 Kings Court Kettering Parkway Kettering Northamptonshire NN15 6WJ on 15 August 2018
15 Aug 2018 PSC01 Notification of Gary Watson as a person with significant control on 15 August 2018
15 Aug 2018 PSC01 Notification of Scott Liebscher as a person with significant control on 15 August 2018
15 Aug 2018 PSC01 Notification of Sebastian Cordial-Howarth as a person with significant control on 15 August 2018
15 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 15 August 2018
15 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-15
  • GBP 100