Advanced company searchLink opens in new window

TRAFI LIMITED

Company number 09326640

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)
06 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change)registered on 10/06/2020.
14 Nov 2017 CH01 Director's details changed for Mr Martynas Gudonavicius on 14 November 2017
09 Oct 2017 AD01 Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to C/O Wework South Bank Central 30 Stamford Street London SE1 9LQ on 9 October 2017
31 Jul 2017 CH01 Director's details changed for Mr Martynas Gudonavicius on 31 July 2017
09 Jun 2017 CH01 Director's details changed for Mr Martynas Gudonavicius on 9 June 2017
01 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
06 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 27,801.334
  • ANNOTATION Clarification a second filed SH01 was registered on 30.09.2020.
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 14 March 2017
  • GBP 20,557.669
  • ANNOTATION Clarification a second filed SH01 was registered on 20/08/2020.
30 Mar 2017 SH08 Change of share class name or designation
24 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2017 SH01 Statement of capital following an allotment of shares on 1 November 2016
  • GBP 20,646.201
05 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 20,557.669
24 Aug 2015 AP01 Appointment of Mr Prakash Harivadan Shah as a director on 23 June 2015
13 Jul 2015 SH01 Statement of capital following an allotment of shares on 2 July 2015
  • GBP 20,557.669
10 Jul 2015 AP01 Appointment of Mr Simon Paul King as a director on 8 May 2015
10 Jul 2015 AP01 Appointment of Mr Donatas Keras as a director on 8 May 2015
27 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Nov 2014 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
25 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-25
  • GBP .001
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)