TKU BPR TRADING LTD

Company Documents

DateDescription
09/06/259 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

02/07/242 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

17/06/2317 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-28 with updates

View Document

17/05/2217 May 2022 Certificate of change of name

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

02/07/212 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

13/08/2013 August 2020 REGISTERED OFFICE CHANGED ON 13/08/2020 FROM 338 EUSTON ROAD LONDON NW1 3BG UNITED KINGDOM

View Document

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

10/02/2010 February 2020 PREVSHO FROM 31/03/2020 TO 30/09/2019

View Document

06/09/196 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 143309

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR FRANK SCANLON

View Document

16/05/1916 May 2019 DIRECTOR APPOINTED MR NIGEL TERRY FEE

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT RICKMAN

View Document

16/05/1916 May 2019 APPOINTMENT TERMINATED, DIRECTOR FIONA STOCKWELL

View Document

30/04/1930 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPWOOD (GROUP) LIMITED

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS FIONA ALISON STOCKWELL

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MR ROBERT JAMES RICKMAN

View Document

30/04/1930 April 2019 CORPORATE SECRETARY APPOINTED CORPORATE TRADING COMPANIES SECRETARIES LIMITED

View Document

30/04/1930 April 2019 CESSATION OF DEVONVALE LIMITED AS A PSC

View Document

11/04/1911 April 2019 29/03/19 STATEMENT OF CAPITAL GBP 47900

View Document

11/04/1911 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEVONVALE LIMITED

View Document

10/04/1910 April 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/04/2019

View Document

29/03/1929 March 2019 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