Advanced company searchLink opens in new window

TRASA MANAGEMENT LTD.

Company number 04138228

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)
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