Download leads from Nexok and grow your business. Find out more

The Crouching Tiger Exhibition Company Limited

Documents

Total Documents86
Total Pages312

Filing History

27 November 2023Accounts for a dormant company made up to 28 February 2023
11 October 2023Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE to Blue Horizon Ilsham Marine Drive Torquay TQ1 2HT on 11 October 2023
14 September 2023Confirmation statement made on 14 August 2023 with no updates
17 November 2022Accounts for a dormant company made up to 28 February 2022
15 September 2022Confirmation statement made on 14 August 2022 with no updates
24 November 2021Accounts for a dormant company made up to 28 February 2021
21 September 2021Confirmation statement made on 14 August 2021 with no updates
2 December 2020Accounts for a dormant company made up to 28 February 2020
14 August 2020Confirmation statement made on 14 August 2020 with no updates
20 April 2020Confirmation statement made on 29 February 2020 with no updates
19 December 2019Accounts for a dormant company made up to 28 February 2019
9 April 2019Confirmation statement made on 28 February 2019 with updates
27 November 2018Accounts for a dormant company made up to 28 February 2018
29 August 2018Statement of capital following an allotment of shares on 21 October 2016
  • GBP 27
4 April 2018Confirmation statement made on 28 February 2018 with no updates
24 November 2017Accounts for a dormant company made up to 28 February 2017
24 November 2017Accounts for a dormant company made up to 28 February 2017
10 April 2017Confirmation statement made on 28 February 2017 with updates
10 April 2017Confirmation statement made on 28 February 2017 with updates
23 November 2016Accounts for a dormant company made up to 28 February 2016
23 November 2016Accounts for a dormant company made up to 28 February 2016
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
20 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
30 November 2015Total exemption small company accounts made up to 28 February 2015
30 November 2015Total exemption small company accounts made up to 28 February 2015
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Director's details changed for Mr Geoffrey Karl Yates on 22 April 2015
23 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
23 April 2015Director's details changed for Mr Geoffrey Karl Yates on 22 April 2015
19 August 2014Total exemption small company accounts made up to 28 February 2014
19 August 2014Total exemption small company accounts made up to 28 February 2014
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
16 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 2
25 September 2013Total exemption small company accounts made up to 28 February 2013
25 September 2013Total exemption small company accounts made up to 28 February 2013
15 March 2013Director's details changed for Geoffrey Karl Yates on 21 March 2011
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
15 March 2013Director's details changed for Geoffrey Karl Yates on 21 March 2011
20 February 2013Total exemption small company accounts made up to 29 February 2012
20 February 2013Total exemption small company accounts made up to 29 February 2012
9 May 2012Registered office address changed from 12 Tor Hill Road Torquay Devon TQ2 5RB on 9 May 2012
9 May 2012Registered office address changed from 12 Tor Hill Road Torquay Devon TQ2 5RB on 9 May 2012
9 May 2012Registered office address changed from 12 Tor Hill Road Torquay Devon TQ2 5RB on 9 May 2012
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
16 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
28 November 2011Total exemption small company accounts made up to 28 February 2011
28 November 2011Total exemption small company accounts made up to 28 February 2011
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
16 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
30 November 2010Total exemption small company accounts made up to 28 February 2010
30 November 2010Total exemption small company accounts made up to 28 February 2010
24 March 2010Director's details changed for Geoffrey Karl Yates on 24 March 2010
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
24 March 2010Annual return made up to 28 February 2010 with a full list of shareholders
24 March 2010Director's details changed for Geoffrey Karl Yates on 24 March 2010
16 December 2009Total exemption small company accounts made up to 28 February 2009
16 December 2009Total exemption small company accounts made up to 28 February 2009
19 March 2009Return made up to 28/02/09; full list of members
19 March 2009Return made up to 28/02/09; full list of members
1 November 2008Total exemption small company accounts made up to 28 February 2008
1 November 2008Total exemption small company accounts made up to 28 February 2008
7 March 2008Return made up to 28/02/08; full list of members
7 March 2008Return made up to 28/02/08; full list of members
26 November 2007Total exemption small company accounts made up to 28 February 2007
26 November 2007Total exemption small company accounts made up to 28 February 2007
21 March 2007Return made up to 28/02/07; full list of members
21 March 2007Return made up to 28/02/07; full list of members
7 January 2007Total exemption small company accounts made up to 28 February 2006
7 January 2007Total exemption small company accounts made up to 28 February 2006
13 March 2006Return made up to 28/02/06; full list of members
13 March 2006Return made up to 28/02/06; full list of members
22 March 2005Registered office changed on 22/03/05 from: 16 churchill way cardiff CF10 2DX
22 March 2005New secretary appointed;new director appointed
22 March 2005New secretary appointed;new director appointed
22 March 2005New director appointed
22 March 2005New director appointed
22 March 2005Registered office changed on 22/03/05 from: 16 churchill way cardiff CF10 2DX
18 March 2005Director resigned
18 March 2005Director resigned
18 March 2005Secretary resigned
18 March 2005Secretary resigned
17 March 2005Company name changed tradespec LIMITED\certificate issued on 17/03/05
17 March 2005Company name changed tradespec LIMITED\certificate issued on 17/03/05
28 February 2005Incorporation
28 February 2005Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed