Advanced company searchLink opens in new window

TRAMP GROUP LIMITED

Company number 01187384

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 800,100
05 Sep 2013 AA Full accounts made up to 31 December 2012
25 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
10 Jun 2013 AP04 Appointment of Dentons Secretaries Limited as a secretary
28 May 2013 TM02 Termination of appointment of Salans Secretarial Services Limited as a secretary
28 May 2013 AD01 Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 28 May 2013
18 Oct 2012 CH01 Director's details changed for Mr Wade Nicholas Declaris on 11 October 2012
04 Oct 2012 AA Full accounts made up to 31 December 2011
03 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
14 May 2012 AP01 Appointment of Mr Christopher John White as a director
14 May 2012 TM01 Termination of appointment of Anthony Key as a director
19 Oct 2011 SH01 Statement of capital following an allotment of shares on 16 September 2011
  • GBP 800,100
06 Oct 2011 AP01 Appointment of Adrienne Beth Urban as a director
30 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2011 AA Full accounts made up to 31 December 2010
09 Aug 2011 TM01 Termination of appointment of Steven Klueg as a director
22 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
22 Jul 2011 CH01 Director's details changed for Mr Steven Paul Klueg on 25 June 2011
22 Jul 2011 CH01 Director's details changed for Mr Jonathan Robert Cole on 25 June 2011
22 Jul 2011 CH01 Director's details changed for Mr Wade Nicholas Declaris on 25 June 2011
06 Sep 2010 AA Full accounts made up to 31 December 2009
20 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Steven Paul Klueg on 26 June 2010
19 Jul 2010 CH04 Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009
09 Jun 2010 TM01 Termination of appointment of Steven Scoppetuolo as a director