- Company Overview for TRAP NOR LIMITED (10181082)
- Filing history for TRAP NOR LIMITED (10181082)
- People for TRAP NOR LIMITED (10181082)
- More for TRAP NOR LIMITED (10181082)
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 2025 | AA | Total exemption full accounts made up to 31 May 2024 | |
31 Oct 2024 | CH03 | Secretary's details changed for Mr Jonathan James Martell on 31 October 2024 | |
31 Oct 2024 | AD01 | Registered office address changed from 7 Duncton Way Gosport PO13 0FD England to Drayton House Drayton Lane Chichester West Sussex PO20 2EW on 31 October 2024 | |
25 Oct 2024 | CH03 | Secretary's details changed for Mr Jonathan James Martell on 25 October 2024 | |
28 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
01 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 15 May 2023 with no updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 15 May 2022 with no updates | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 15 May 2021 with no updates | |
28 Apr 2021 | AD01 | Registered office address changed from 14 Argyll Street Ryde PO33 3BZ England to 7 Duncton Way Gosport PO13 0FD on 28 April 2021 | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 May 2020 | |
03 Sep 2020 | PSC04 | Change of details for Mr Oisin Quinn as a person with significant control on 1 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr Oisin Aodh Quinn on 1 September 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 15 May 2020 with no updates | |
27 Apr 2020 | CH03 | Secretary's details changed for Mr Jonathan James Martell on 27 April 2020 | |
21 Apr 2020 | AD01 | Registered office address changed from The Vicarage Webbs Green Soberton Southampton SO32 3PY England to 14 Argyll Street Ryde PO33 3BZ on 21 April 2020 | |
09 Jan 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
22 Jan 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
11 Jul 2017 | AD01 | Registered office address changed from Virginia Cottage Forestside Rowland's Castle Hampshire PO9 6ED United Kingdom to The Vicarage Webbs Green Soberton Southampton SO32 3PY on 11 July 2017 | |
29 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates |