T.N. DIRECT LIMITED

Ebenezer House Ebenezer House, Newcastle, ST5 2BE, Staffordshire
StatusACTIVE
Company No.06518039
CategoryPrivate Limited Company
Incorporated28 Feb 2008
Age16 years, 3 months, 16 days
JurisdictionEngland Wales

SUMMARY

T.N. DIRECT LIMITED is an active private limited company with number 06518039. It was incorporated 16 years, 3 months, 16 days ago, on 28 February 2008. The company address is Ebenezer House Ebenezer House, Newcastle, ST5 2BE, Staffordshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 17 Oct 2023

Action Date: 26 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jul 2023

Action Date: 26 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-27

New date: 2022-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2022

Action Date: 27 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-27

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 31 Mar 2022

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-09-15

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Nov 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Grahame Holmes

Cessation date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 08 Nov 2021

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Tni Holdings Limited

Notification date: 2020-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-27

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change to a person with significant control

Date: 17 Sep 2021

Action Date: 01 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-01

Psc name: Mr Paul Grahame Holmes

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Grahame Holmes

Change date: 2021-09-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Jul 2021

Action Date: 27 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-27

Made up date: 2020-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 28 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-28

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2019

Action Date: 15 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 065180390001

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2019

Action Date: 28 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-29

New date: 2018-10-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-29

Documents

View document PDF

Confirmation statement with updates

Date: 17 Sep 2018

Action Date: 15 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2018

Action Date: 29 Oct 2017

Category: Accounts

Type: AA01

New date: 2017-10-29

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 15 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 15 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2015

Action Date: 15 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

Mortgage create with deed with charge number charge creation date

Date: 30 Jan 2015

Action Date: 29 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 065180390001

Charge creation date: 2015-01-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Nov 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-02-28

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2014

Action Date: 15 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Move registers to registered office company

Date: 28 May 2014

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2013

Action Date: 08 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-08

Old address: Waterside House Falmouth Road Penryn Cornwall TR10 8BE England

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Mar 2012

Action Date: 29 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2011

Action Date: 28 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-28

Documents

View document PDF

Move registers to sail company

Date: 08 Apr 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Apr 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Address

Type: AD01

Old address: Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire ST5 2BE

Change date: 2011-04-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 28 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 27 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-27

Officer name: Paul Grahame Holmes

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/02/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary jennifer holmes

Documents

View document PDF

Incorporation company

Date: 28 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARBON LOGIC LTD

77C KING HENRY'S ROAD,LONDON,NW3 3QU

Number:05813664
Status:ACTIVE
Category:Private Limited Company

CINTRA HR & PAYROLL SERVICES LTD

COMPUTER HOUSE,GATESHEAD,NE8 1ET

Number:03248469
Status:ACTIVE
Category:Private Limited Company

GA PROPERTY CARE LIMITED

LYNWOOD MAIN STREET,KINROSS,KY13 0UR

Number:SC422148
Status:ACTIVE
Category:Private Limited Company

PETS RETREAT LTD

REDGATES STATION LANE,NEWARK,NG22 8LB

Number:11613818
Status:ACTIVE
Category:Private Limited Company

RD CONSULTING U.K. LIMITED

336 PINNER ROAD,HARROW,HA1 4LB

Number:10409306
Status:ACTIVE
Category:Private Limited Company

THE SKIN CARE (NORTH YORKSHIRE) LIMITED

ROWAN HOUSE,SCARBOROUGH,YO12 4DX

Number:08070668
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source