TRADE MARK DIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued |
| 06/08/256 August 2025 | Compulsory strike-off action has been discontinued |
| 05/08/255 August 2025 | First Gazette notice for compulsory strike-off |
| 30/07/2530 July 2025 | Micro company accounts made up to 2024-10-31 |
| 30/07/2530 July 2025 | Confirmation statement made on 2025-05-19 with no updates |
| 24/05/2524 May 2025 | Registered office address changed from 13 13 Crofton Avenue London W4 3EW England to 7 Bell Yard London WC2A 2JR on 2025-05-24 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 09/08/249 August 2024 | Confirmation statement made on 2024-05-19 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Micro company accounts made up to 2022-10-31 |
| 10/08/2310 August 2023 | Confirmation statement made on 2023-05-19 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 13/10/2113 October 2021 | Registered office address changed from 4 the Mews Bridge Road Twickenham TW1 1RF United Kingdom to 13 13 Crofton Avenue London W4 3EW on 2021-10-13 |
| 30/06/2130 June 2021 | Micro company accounts made up to 2020-10-31 |
| 23/06/2123 June 2021 | Confirmation statement made on 2021-05-19 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/07/2027 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/10/1931 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSLEY-WILIAMS / 28/10/2019 |
| 25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES |
| 10/05/1910 May 2019 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SCARFE |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 05/10/185 October 2018 | REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 4 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR |
| 18/07/1818 July 2018 | CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES |
| 26/04/1826 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 19/07/1719 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 14/07/1614 July 2016 | Annual return made up to 19 May 2016 with full list of shareholders |
| 23/06/1623 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 27/08/1527 August 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/06/1529 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 16/06/1416 June 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
| 11/06/1411 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 05/07/135 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JONATHAN SCARFE / 01/06/2012 |
| 05/07/135 July 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
| 18/03/1318 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/09/1225 September 2012 | CURREXT FROM 31/05/2012 TO 31/10/2012 |
| 22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
| 04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM C/O DOTNET SOLUTIONS LIMITED 4 GEORGE V PLACE THAMES AVENUE WINDSOR BERKSHIRE SL4 1QP UNITED KINGDOM |
| 20/05/1120 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW KINGSLEY-WILIAMS / 20/05/2011 |
| 19/05/1119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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