Advanced company searchLink opens in new window

TRUMBERS LIMITED

Company number 04636353

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 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
05 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
04 May 2022 TM02 Termination of appointment of Limestar Investments Limited as a secretary on 4 May 2022
25 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
18 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
19 Nov 2020 CH02 Director's details changed for Hmsa Corporate Services (Uk) Limited on 19 November 2020
19 Nov 2020 CH04 Secretary's details changed for Limestar Investments Limited on 19 November 2020
28 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
14 Nov 2019 AA Total exemption full accounts made up to 31 January 2019
30 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
20 Jul 2018 AD01 Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on 20 July 2018
26 Jan 2018 CS01 Confirmation statement made on 14 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
04 Mar 2017 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2017 CS01 Confirmation statement made on 14 January 2017 with updates
03 Mar 2017 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
24 Nov 2015 AD01 Registered office address changed from 100 Seymour Place London W1H 1NE to 1st Floor 3 Crawford Place London W1H 4LB on 24 November 2015