Advanced company searchLink opens in new window

TRAMET UK LIMITED

Company number 03710986

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)
30 Mar 2006 AA Total exemption small company accounts made up to 31 December 2004
27 Jul 2005 287 Registered office changed on 27/07/05 from: johnston house 8 johnston road woodford green essex IG8 0XA
22 Feb 2005 363s Return made up to 10/02/05; full list of members
16 Aug 2004 AA Accounts for a small company made up to 31 December 2003
23 Feb 2004 363s Return made up to 10/02/04; full list of members
23 May 2003 AA Total exemption small company accounts made up to 31 December 2002
27 Feb 2003 363s Return made up to 10/02/03; full list of members
24 Apr 2002 AA Accounts for a small company made up to 31 December 2001
05 Feb 2002 363s Return made up to 10/02/02; full list of members
17 Jan 2002 288c Secretary's particulars changed
17 Jan 2002 288c Director's particulars changed
08 Oct 2001 AA Total exemption full accounts made up to 31 December 2000
22 Feb 2001 363s Return made up to 10/02/01; full list of members
03 Nov 2000 AA Full accounts made up to 31 December 1999
03 Nov 2000 225 Accounting reference date shortened from 29/02/00 to 31/12/99
16 Mar 2000 363s Return made up to 10/02/00; full list of members
28 Oct 1999 395 Particulars of mortgage/charge
28 Jun 1999 288a New director appointed
28 Jun 1999 288a New secretary appointed
28 Jun 1999 288b Director resigned
28 Jun 1999 288b Secretary resigned;director resigned
28 Jun 1999 287 Registered office changed on 28/06/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
19 Mar 1999 CERTNM Company name changed sesili LIMITED\certificate issued on 22/03/99
18 Mar 1999 123 Nc inc already adjusted 16/03/99
18 Mar 1999 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital