Advanced company searchLink opens in new window

TYRE DIRECT LIMITED

Company number 11085301

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)
11 Dec 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
28 Nov 2024 AA Total exemption full accounts made up to 30 November 2023
01 Dec 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 30 November 2022
08 Dec 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
30 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
08 Dec 2021 CS01 Confirmation statement made on 27 November 2021 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with no updates
27 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
27 Nov 2020 AD01 Registered office address changed from Unit 1 Brankin Court Skelton Saltburn-by-the-Sea TS12 2RY England to Unit 1 Brankin Court Skelton Saltburn-by-the-Sea TS12 2LQ on 27 November 2020
27 Nov 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
23 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
10 Jun 2019 PSC04 Change of details for Mr Lewis Grimwood as a person with significant control on 1 June 2019
10 Jun 2019 CH01 Director's details changed for Mr Lewis Grimwood on 1 June 2019
30 Apr 2019 AD01 Registered office address changed from 7 Epping Close Marske-by-the-Sea Cleveland TS11 6DP to Unit 1 Brankin Court Skelton Saltburn-by-the-Sea TS12 2RY on 30 April 2019
08 Jan 2019 PSC01 Notification of Lewis Grimwood as a person with significant control on 20 September 2018
08 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 8 January 2019
07 Jan 2019 CS01 Confirmation statement made on 27 November 2018 with updates
23 Apr 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 7 Epping Close Marske-by-the-Sea Cleveland TS11 6DP on 23 April 2018
28 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-28
  • GBP 100