- Company Overview for TILBURY TRADING LIMITED (12009300)
- Filing history for TILBURY TRADING LIMITED (12009300)
- People for TILBURY TRADING LIMITED (12009300)
- More for TILBURY TRADING LIMITED (12009300)
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
|
|
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 |