Advanced company searchLink opens in new window

TRABIKUM LIMITED

Company number 07085827

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)
14 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
18 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 2
07 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
07 Jan 2013 AA Group of companies' accounts made up to 31 December 2011
26 Nov 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
20 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
20 Dec 2011 AD04 Register(s) moved to registered office address
07 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
11 Aug 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
10 Dec 2010 AD03 Register(s) moved to registered inspection location
10 Dec 2010 AD02 Register inspection address has been changed
03 Dec 2010 AR01 Annual return made up to 24 November 2010 with full list of shareholders
19 Apr 2010 AA01 Current accounting period extended from 30 November 2010 to 31 March 2011
08 Apr 2010 AP04 Appointment of Blandy Services Limited as a secretary
08 Apr 2010 AD01 Registered office address changed from , Davidson House Forbury Square, Reading, Berkshire, RG1 3EU on 8 April 2010
08 Mar 2010 TM01 Termination of appointment of Nicholas Burrows as a director
08 Mar 2010 TM02 Termination of appointment of Blandy Services Limited as a secretary
08 Mar 2010 AP01 Appointment of Alexander Malyshev as a director
08 Mar 2010 AD01 Registered office address changed from , One Friar Street, Reading, Berkshire, RG1 1DA on 8 March 2010
05 Mar 2010 CERTNM Company name changed bla 2015 LIMITED\certificate issued on 05/03/10
  • RES15 ‐ Change company name resolution on 2010-03-04
05 Mar 2010 CONNOT Change of name notice
24 Nov 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)