Advanced company searchLink opens in new window

TRAP-IT CONSERVATION LTD

Company number 10163435

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)
22 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
19 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
21 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
29 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
13 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 13 September 2022
09 Mar 2023 SH02 Sub-division of shares on 16 September 2022
09 Mar 2023 SH08 Change of share class name or designation
23 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
26 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/03/2023.
26 Sep 2022 PSC02 Notification of E J Churchill Group Ltd. as a person with significant control on 12 August 2022
26 Sep 2022 PSC07 Cessation of E J Churchill Group Ltd. as a person with significant control on 12 September 2022
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
12 May 2021 AA Total exemption full accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
13 May 2020 AP01 Appointment of Vance Paines as a director on 1 May 2020
11 May 2020 CS01 Confirmation statement made on 5 May 2020 with updates
05 May 2020 PSC05 Change of details for E J Churchill Group Ltd. as a person with significant control on 1 March 2020
05 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
25 Feb 2020 CH01 Director's details changed for Sir Edward John Francis Dashwood on 25 February 2020
20 Feb 2020 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW England to West Wycombe Park Office West Wycombe High Wycombe Buckinghamshire HP14 3AJ on 20 February 2020
25 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2019 SH08 Change of share class name or designation