Advanced company searchLink opens in new window

TILBURY TRADING LIMITED

Company number 12009300

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)
22 May 2024 AD01 Registered office address changed from Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB England to Unit K Unit K, Hume Works Hume Avenue Tilbury Essex RM18 8DX on 22 May 2024
21 May 2024 PSC01 Notification of Mark Kabir Ullah as a person with significant control on 21 May 2024
21 May 2024 TM01 Termination of appointment of David Leonard Peek as a director on 21 May 2024
21 May 2024 PSC07 Cessation of David Leonard Peek as a person with significant control on 21 May 2024
21 May 2024 PSC07 Cessation of Mark Kabir Ullah as a person with significant control on 21 May 2024
21 May 2024 PSC01 Notification of David Leonard Peek as a person with significant control on 21 May 2024
21 May 2024 AP01 Appointment of Mr David Leonard Peek as a director on 21 May 2024
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 Nov 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
27 Oct 2022 CERTNM Company name changed viking group international LIMITED\certificate issued on 27/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-26
25 Oct 2022 CS01 Confirmation statement made on 25 October 2022 with updates
25 Oct 2022 AP01 Appointment of Mr Mark Kabir Ullah as a director on 25 October 2022
25 Oct 2022 PSC01 Notification of Mark Kabir Ullah as a person with significant control on 25 October 2022
24 Oct 2022 AD01 Registered office address changed from 13/14 Spital Road Maldon CM9 6TW England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood CM13 1AB on 24 October 2022
24 Oct 2022 TM01 Termination of appointment of Benjamin Batchelor as a director on 21 October 2022
24 Oct 2022 TM02 Termination of appointment of Carolynne Attfield as a secretary on 21 October 2022
24 Oct 2022 PSC07 Cessation of Benjamin Batchelor as a person with significant control on 21 October 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
12 May 2022 AA Micro company accounts made up to 31 March 2022
07 Apr 2022 TM01 Termination of appointment of Lewis Alexander Watts as a director on 7 March 2021
06 Apr 2022 AD01 Registered office address changed from 13/14 13/14 West Station Yard Spital Road Maldon Essex CM9 6TW United Kingdom to 13/14 Spital Road Maldon CM9 6TW on 6 April 2022
27 Sep 2021 AD01 Registered office address changed from 13/14 Spital Road Maldon CM9 6TW England to 13/14 13/14 West Station Yard Spital Road Maldon Essex CM9 6TW on 27 September 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
08 Jun 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
08 Jun 2021 AA Micro company accounts made up to 31 May 2021