T. I. TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

28/03/2528 March 2025 Notification of Ryan Derek Wadham as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Douglas Andrew Wadham as a director on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Douglas Andrew Wadham as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Cessation of Ryan Derek Wadham as a person with significant control on 2025-03-28

View Document

28/03/2528 March 2025 Appointment of Mr Ryan Derek Wadham as a director on 2025-03-28

View Document

28/03/2528 March 2025 Notification of Rywad Holdings Limited as a person with significant control on 2025-03-28

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

11/02/2511 February 2025 Satisfaction of charge 066103230008 in full

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

09/07/249 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/07/219 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/04/2029 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/08/1930 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/08/1711 August 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

13/06/1713 June 2017 PREVEXT FROM 30/09/2016 TO 31/01/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066103230009

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066103230008

View Document

14/10/1614 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066103230007

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 066103230006

View Document

08/07/168 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/06/1515 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/07/149 July 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/06/1329 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066103230005

View Document

20/06/1320 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

03/12/123 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BECKETT

View Document

14/06/1214 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WADHAM / 04/06/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BECKETT / 04/06/2012

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM LINX HOUSE WATERLOO ROAD MABLETHORPE LINCOLNSHIRE LN12 1NE UNITED KINGDOM

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BECKETT / 04/06/2011

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS WADHAM / 04/06/2011

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/07/1017 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BECKETT / 04/06/2010

View Document

05/07/105 July 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

11/11/0911 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/08/0918 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BECKETT / 04/06/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/06/0912 June 2009 CURREXT FROM 30/06/2009 TO 30/09/2009

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/07/085 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/06/084 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company