PSC07 |
Cessation of a person with significant control Mon, 29th Jan 2024
filed on: 1st, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 29th Jan 2024
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed totsa total oil trading sa LTDcertificate issued on 15/04/23
filed on: 15th, April 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st Mar 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 8th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 10th Dec 2022
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 42 Whitmead Close South Croydon CR2 7AS England on Thu, 13th Apr 2023 to 16 Laystall Street London EC1R 4PF
filed on: 13th, April 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 20th Mar 2023
filed on: 13th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Mar 2023 new director was appointed.
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Jul 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 25th May 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Lyndhurst Road Nottingham NG2 4FW England on Wed, 8th Jun 2022 to 42 Whitmead Close South Croydon CR2 7AS
filed on: 8th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 30th May 2022
filed on: 8th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th May 2022
filed on: 8th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Sun, 29th May 2022 new director was appointed.
filed on: 8th, June 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th Apr 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 8th Apr 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, April 2020
| incorporation
|
Free Download
(27 pages)
|