Advanced company searchLink opens in new window

CORPORATE TRADE SUPPLIES UK LTD

Company number 12611252

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)
18 Aug 2023 AD01 Registered office address changed from Unit 5 Mile House Business Park Northallerton DL6 2NW United Kingdom to Unit 4 Mile House Business Park Darlington Road Northallerton DL6 2NW on 18 August 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with updates
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
23 May 2023 MA Memorandum and Articles of Association
23 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2022 MR04 Satisfaction of charge 126112520002 in full
27 Sep 2022 CS01 Confirmation statement made on 27 September 2022 with updates
13 Sep 2022 PSC07 Cessation of Paul Crompton as a person with significant control on 8 September 2022
07 Sep 2022 TM01 Termination of appointment of Paul Crompton as a director on 7 September 2022
07 Sep 2022 AP01 Appointment of Mr John Howard William Gill as a director on 5 September 2022
07 Sep 2022 AP01 Appointment of Mr Rhys Antony Holmes Davies as a director on 5 September 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
13 May 2022 AA Accounts for a small company made up to 31 December 2021
25 Apr 2022 MR01 Registration of charge 126112520005, created on 19 April 2022
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 121.96
08 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 MR04 Satisfaction of charge 126112520001 in full
03 Jun 2021 MR01 Registration of charge 126112520004, created on 26 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 MR01 Registration of charge 126112520003, created on 13 May 2021
17 May 2021 MR01 Registration of charge 126112520002, created on 13 May 2021
03 Mar 2021 SH02 Sub-division of shares on 22 February 2021
10 Dec 2020 PSC01 Notification of Alan James Swinbank as a person with significant control on 19 May 2020
10 Dec 2020 PSC04 Change of details for Mr Paul Crompton as a person with significant control on 19 May 2020
10 Dec 2020 PSC07 Cessation of Neville Smith as a person with significant control on 19 May 2020