Advanced company searchLink opens in new window

TRAP NOR LIMITED

Company number 10181082

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 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