- Company Overview for TRASA MANAGEMENT LTD. (04138228)
- Filing history for TRASA MANAGEMENT LTD. (04138228)
- People for TRASA MANAGEMENT LTD. (04138228)
- More for TRASA MANAGEMENT LTD. (04138228)
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) |
---|---|---|---|
15 Oct 2024 | AA | Accounts for a dormant company made up to 24 March 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with updates | |
31 Oct 2023 | AA | Accounts for a dormant company made up to 24 March 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 14 September 2023 with no updates | |
21 Nov 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
22 Apr 2022 | AP01 | Appointment of Mr Ricky Steven Pasquale as a director on 25 March 2022 | |
19 Apr 2022 | AP03 | Appointment of Garry Jones as a secretary on 25 March 2022 | |
19 Apr 2022 | AP01 | Appointment of Mr Stephen William Hayes as a director on 25 March 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Ian Frederick Davis as a director on 25 March 2022 | |
01 Oct 2021 | TM01 | Termination of appointment of Stephen William Hayes as a director on 30 September 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 14 September 2021 with updates | |
11 Sep 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF United Kingdom to 43 Bridge Road Grays RM17 6BU on 23 August 2021 | |
19 Mar 2021 | AA | Accounts for a dormant company made up to 24 March 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
28 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 24 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with updates | |
04 Jun 2018 | AA | Accounts for a dormant company made up to 24 March 2018 | |
03 Apr 2018 | TM02 | Termination of appointment of Gem Estate Management Limited as a secretary on 24 March 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL to 4-6 Queensgate Centre Orsett Road Grays Essex RM17 5DF on 3 April 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
11 Oct 2017 | TM01 | Termination of appointment of William Robert Slack as a director on 11 October 2017 | |
03 Oct 2017 | AP01 | Appointment of Mr Stephen William Hayes as a director on 2 October 2017 |