(AA) Full accounts data made up to May 31, 2023
filed on: 9th, March 2024
| accounts
|
Free Download
(32 pages)
|
(AD01) New registered office address Express House Holly Lane Atherstone CV9 2RY. Change occurred on December 20, 2023. Company's previous address: Tnt Express House Holly Lane Atherstone Warwickshire CV9 2RY.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 1, 2023: 100000003.00 GBP
filed on: 2nd, May 2023
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 03/04/23
filed on: 5th, April 2023
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 5th, April 2023
| resolution
|
Free Download
(3 pages)
|
(SH19) Capital declared on April 5, 2023: 100000002.00 GBP
filed on: 5th, April 2023
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 5th, April 2023
| capital
|
Free Download
(1 page)
|
(AA) Full accounts data made up to May 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(156 pages)
|
(SH01) Capital declared on April 6, 2022: 100000002.00 GBP
filed on: 27th, April 2022
| capital
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tnt grs 2008 LIMITEDcertificate issued on 01/04/22
filed on: 1st, April 2022
| change of name
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to May 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to May 31, 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(18 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, August 2020
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on August 11, 2020: 100000001.00 GBP
filed on: 26th, August 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, August 2020
| resolution
|
Free Download
(3 pages)
|
(AP03) Appointment (date: June 12, 2020) of a secretary
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 12, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on June 12, 2020
filed on: 16th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) On June 12, 2020 new director was appointed.
filed on: 16th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to May 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to May 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts data made up to May 31, 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(19 pages)
|
(CH01) On January 8, 2018 director's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to May 31, 2017
filed on: 1st, November 2016
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(19 pages)
|
(TM01) Director's appointment was terminated on June 10, 2016
filed on: 20th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 5, 2016: 100000000.00 GBP
capital
|
|
(AA) Full accounts data made up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(18 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 31, 2015
filed on: 10th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) On April 1, 2015 new director was appointed.
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 31, 2015
filed on: 31st, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On January 5, 2015 director's details were changed
filed on: 9th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On December 11, 2014 new director was appointed.
filed on: 24th, December 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 14, 2014
filed on: 11th, December 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Tnt Express House Holly Lane Atherstone Warwickshire CV9 2RY. Change occurred on November 11, 2014. Company's previous address: Po Box 99 Stubbins Vale Mill Stubbins Vale Road Ramsbottom Bury Lancashire BL8 9BF.
filed on: 11th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(18 pages)
|
(AP01) On January 23, 2014 new director was appointed.
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: January 23, 2014) of a secretary
filed on: 23rd, January 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 23, 2014
filed on: 23rd, January 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 15, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2012
filed on: 24th, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 12th, June 2012
| accounts
|
Free Download
(22 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2011
filed on: 1st, September 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On April 1, 2011 director's details were changed
filed on: 31st, August 2011
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2010
filed on: 6th, July 2011
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on January 4, 2011
filed on: 4th, January 2011
| officers
|
Free Download
(1 page)
|
(AP01) On December 1, 2010 new director was appointed.
filed on: 1st, December 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 18, 2010
filed on: 1st, September 2010
| annual return
|
Free Download
(15 pages)
|
(AA) Full accounts data made up to December 31, 2009
filed on: 22nd, July 2010
| accounts
|
Free Download
(15 pages)
|
(363a) Period up to September 10, 2009 - Annual return with full member list
filed on: 10th, September 2009
| annual return
|
Free Download
(5 pages)
|
(353) Location of register of members
filed on: 10th, September 2009
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2008
filed on: 9th, July 2009
| accounts
|
Free Download
(17 pages)
|
(225) Accounting reference date shortened from 31/12/2009 to 31/12/2008
filed on: 26th, June 2009
| accounts
|
Free Download
(1 page)
|
(288a) On June 17, 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(3 pages)
|
(288a) On April 24, 2009 Secretary appointed
filed on: 24th, April 2009
| officers
|
Free Download
(1 page)
|
(288a) On April 14, 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(2 pages)
|
(288b) On April 7, 2009 Appointment terminated director
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(288b) On April 7, 2009 Appointment terminated secretary
filed on: 7th, April 2009
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 2nd, December 2008
| resolution
|
Free Download
(2 pages)
|
(SA) Statement of affairs
filed on: 2nd, December 2008
| miscellaneous
|
Free Download
(8 pages)
|
(123) Nc inc already adjusted 11/11/08
filed on: 2nd, December 2008
| capital
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 27th, October 2008
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/08/2009 to 31/12/2009
filed on: 29th, August 2008
| accounts
|
Free Download
(1 page)
|
(288a) On August 20, 2008 Director appointed
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On August 20, 2008 Appointment terminated director
filed on: 20th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 19, 2008 Director appointed
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
(288a) On August 19, 2008 Secretary appointed
filed on: 19th, August 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2008
| incorporation
|
Free Download
(18 pages)
|