- Company Overview for TRAMETO LIMITED (10357593)
- Filing history for TRAMETO LIMITED (10357593)
- People for TRAMETO LIMITED (10357593)
- Charges for TRAMETO LIMITED (10357593)
- Insolvency for TRAMETO LIMITED (10357593)
- More for TRAMETO LIMITED (10357593)
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) |
---|---|---|---|
26 Mar 2021 | MR01 | Registration of charge 103575930002, created on 24 March 2021 | |
24 Mar 2021 | MR01 | Registration of charge 103575930001, created on 24 March 2021 | |
29 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 28 January 2021
|
|
11 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 31 August 2020
|
|
09 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with updates | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 May 2020
|
|
22 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Sep 2019 | RP04CS01 | Second filing of Confirmation Statement dated 01/09/2018 | |
12 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
05 Sep 2019 | PSC04 | Change of details for Mr Laurence Alan Strong as a person with significant control on 1 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr David Huw Davies as a person with significant control on 1 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr Laurence Alan Strong as a person with significant control on 1 September 2019 | |
05 Sep 2019 | PSC04 | Change of details for Mr David Huw Davies as a person with significant control on 1 September 2019 | |
03 Sep 2019 | PSC07 | Cessation of David Huw Davies as a person with significant control on 1 September 2019 | |
03 Sep 2019 | PSC07 | Cessation of David Huw Davies as a person with significant control on 1 September 2019 | |
16 May 2019 | AD01 | Registered office address changed from C/O Broomfield & Alexander Ltd Charter Court Swansea Enterprise Park Swansea SA7 9FS United Kingdom to C/O Baldwins, Ty Caer Wyr Charter Court, Phoenix Way Enterprise Park Swansea SA7 9FS on 16 May 2019 | |
29 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
01 Apr 2019 | AA01 | Previous accounting period shortened from 31 August 2019 to 31 March 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Gerry Anthony Ronan as a director on 7 January 2019 | |
25 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
06 Sep 2018 | CS01 |
Confirmation statement made on 1 September 2018 with updates
|
|
23 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 21 August 2018
|
|
14 Aug 2018 | AA01 | Current accounting period shortened from 30 September 2018 to 31 August 2018 | |
13 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|
|
12 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 March 2018
|