Advanced company searchLink opens in new window

TIER ONE TRADING LIMITED

Company number 09688358

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)
27 Mar 2024 AA Total exemption full accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 15 July 2023 with updates
26 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
22 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with updates
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with updates
14 May 2021 AD01 Registered office address changed from Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 May 2021
14 May 2021 CH01 Director's details changed for Mr Jason Graystone on 14 May 2021
08 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Mar 2021 CH01 Director's details changed for Mr Jason Graystone on 9 March 2021
09 Mar 2021 PSC04 Change of details for Mr Jason Graystone as a person with significant control on 9 March 2021
26 Jul 2020 CH01 Director's details changed for Mr Jason Graystone on 26 July 2020
16 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
15 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with updates
30 May 2019 AA Total exemption full accounts made up to 31 July 2018
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
13 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-11
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
26 May 2017 CH01 Director's details changed for Mr Jason Graystone on 26 May 2017
26 May 2017 AA Total exemption small company accounts made up to 31 July 2016
26 May 2017 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 26 May 2017