TINDALE TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

30/05/2530 May 2025 Change of details for Avenue2 Limited as a person with significant control on 2025-05-30

View Document

30/05/2530 May 2025 Cessation of Nigel Grant Hampshire as a person with significant control on 2025-05-30

View Document

06/03/256 March 2025 Change of details for Avenue2 Limited as a person with significant control on 2025-03-06

View Document

06/03/256 March 2025 Director's details changed for Mr Jonathan Neil Barwick on 2025-03-06

View Document

06/03/256 March 2025 Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ England to 15 West Street Brighton BN1 2RL on 2025-03-06

View Document

26/07/2426 July 2024 Micro company accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

15/02/2415 February 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

30/06/2330 June 2023 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Nigel Grant Hampshire as a director on 2023-05-31

View Document

26/06/2326 June 2023 Appointment of Mr Jonathan Neil Barwick as a director on 2023-05-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

23/06/2323 June 2023 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 2023-05-31

View Document

23/06/2323 June 2023 Notification of Avenue2 Limited as a person with significant control on 2023-05-31

View Document

20/06/2320 June 2023 Sub-division of shares on 2023-05-24

View Document

20/06/2320 June 2023 Change of share class name or designation

View Document

19/06/2319 June 2023 Resolutions

View Document

19/06/2319 June 2023 Resolutions

View Document

06/06/236 June 2023 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 2023-05-17

View Document

06/06/236 June 2023 Cessation of Julie Elizabeth Hampshire as a person with significant control on 2023-05-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

22/02/2322 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/12/222 December 2022 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 2022-10-12

View Document

02/12/222 December 2022 Director's details changed for Mr Nigel Grant Hampshire on 2022-10-12

View Document

02/12/222 December 2022 Change of details for Mrs Julie Elizabeth Hampshire as a person with significant control on 2022-10-12

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/02/2223 February 2022 Director's details changed for Mr Nigel Grant Hampshire on 2021-05-18

View Document

23/02/2223 February 2022 Registered office address changed from Bailey House 4-10 Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 2022-02-23

View Document

23/02/2223 February 2022 Change of details for Mr Nigel Grant Hampshire as a person with significant control on 2021-05-18

View Document

23/02/2223 February 2022 Change of details for Mrs Julie Elizabeth Hampshire as a person with significant control on 2021-05-18

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH HAMPSHIRE / 16/05/2018

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / MR NIGEL GRANT HAMPSHIRE / 16/05/2018

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRANT HAMPSHIRE / 16/05/2018

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

22/02/1822 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 42 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/05/1527 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

21/01/1521 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY JULIE HAMPSHIRE

View Document

02/06/142 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ELIZABETH HAMPSHIRE / 13/01/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GRANT HAMPSHIRE / 13/01/2014

View Document

24/05/1324 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/11/122 November 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG DURRANT

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

26/03/1226 March 2012 01/06/11 STATEMENT OF CAPITAL GBP 1

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

01/02/111 February 2011 DIRECTOR APPOINTED MR CRAIG DURRANT

View Document

17/05/1017 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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