TSR TRADING LIMITED

Company Documents

DateDescription
30/12/2430 December 2024 Final Gazette dissolved following liquidation

View Document

30/12/2430 December 2024 Final Gazette dissolved following liquidation

View Document

30/09/2430 September 2024 Notice of move from Administration to Dissolution

View Document

24/09/2424 September 2024 Satisfaction of charge 2 in part

View Document

24/09/2424 September 2024 Satisfaction of charge 1 in part

View Document

04/05/244 May 2024 Administrator's progress report

View Document

27/12/2327 December 2023 Certificate of change of name

View Document

27/12/2327 December 2023 Change of name notice

View Document

09/12/239 December 2023 Statement of administrator's proposal

View Document

09/12/239 December 2023 Notice of deemed approval of proposals

View Document

30/11/2330 November 2023 Statement of affairs with form AM02SOA

View Document

10/10/2310 October 2023 Registered office address changed from Unit 8 Carters Carters Lane Kiln Farm Milton Keynes MK11 3ER to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 2023-10-10

View Document

30/09/2330 September 2023 Appointment of an administrator

View Document

06/07/236 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/04/2328 April 2023 Cessation of Alexander John Edgar as a person with significant control on 2023-04-10

View Document

28/04/2328 April 2023 Notification of Anne Elizabeth Edgar as a person with significant control on 2023-04-10

View Document

28/04/2328 April 2023 Termination of appointment of Alexander John Edgar as a director on 2023-04-10

View Document

28/04/2328 April 2023 Termination of appointment of Alexander John Edgar as a secretary on 2023-04-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/11/1424 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/11/1321 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/12/1229 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/11/1022 November 2010 REGISTERED OFFICE CHANGED ON 22/11/2010 FROM CERBERIAN HOUSE CARTERS LANE KILN FARM MILTON KEYNES MK11 3HL

View Document

22/11/1022 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 55 ST PETERS STREET BEDFORD BEDFORDSHIRE MK40 2PR UK

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH EDGAR / 01/10/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN EDGAR / 01/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM C P REES & ASSOCIATES 55 ST PETERS STREET BEDFORD BEDFORDSHIRE MK40 2PR

View Document

04/11/084 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 24/10/05; CHANGE OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM: C P REES & ASSOCIATES 61-63 ST PETERS STREET BEDFORD BEDFORDSHIRE MK40 2PR

View Document

30/10/0230 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

30/10/0230 October 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

24/06/0224 June 2002 REGISTERED OFFICE CHANGED ON 24/06/02 FROM: 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 1HF

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/013 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

10/12/0010 December 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

07/12/997 December 1999 REGISTERED OFFICE CHANGED ON 07/12/99 FROM: 225 WATLING STREET TOWCESTER NORTHAMPTONSHIRE NN12 6DD

View Document

07/12/997 December 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

30/12/9830 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

13/11/9713 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

17/02/9717 February 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

08/11/968 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

20/02/9620 February 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

25/07/9525 July 1995 REGISTERED OFFICE CHANGED ON 25/07/95 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/07/9525 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9424 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information