Advanced company searchLink opens in new window

TRAMETO LIMITED

Company number 10357593

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)
05 Jan 2018 AA Unaudited abridged accounts made up to 30 September 2017
12 Dec 2017 PSC01 Notification of David Huw Davies as a person with significant control on 8 November 2017
12 Dec 2017 PSC07 Cessation of Laurence Alan Strong as a person with significant control on 8 November 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 14.57
23 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Nov 2017 AP01 Appointment of Dr Gerry Anthony Ronan as a director on 20 November 2017
12 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
08 Sep 2017 PSC01 Notification of David Huw Davies as a person with significant control on 2 September 2016
08 Sep 2017 PSC01 Notification of Laurence Strong as a person with significant control on 1 August 2017
23 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Aug 2017 SH06 Cancellation of shares. Statement of capital on 22 June 2017
  • GBP 9
23 Aug 2017 SH03 Purchase of own shares.
16 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 October 2016
  • GBP 11.25
31 Jul 2017 PSC04 Change of details for Mr David Huw Davies as a person with significant control on 22 June 2017
31 Jul 2017 PSC04 Change of details for Mr David Huw Davies as a person with significant control on 10 October 2016
31 Jul 2017 PSC04 Change of details for Mr Laurence Alan Strong as a person with significant control on 2 September 2016
31 Jul 2017 PSC04 Change of details for Mr David Huw Davies as a person with significant control on 2 September 2016
14 Jul 2017 TM01 Termination of appointment of Gerry Anthony Ronan as a director on 22 June 2017
05 Dec 2016 AP01 Appointment of Dr Gerry Ronan as a director on 22 November 2016
  • ANNOTATION Clarification This document is a duplicate of form AP01 registered on 23/11/2016 for Gerry Ronan
23 Nov 2016 AP01 Appointment of Dr Gerry Ronan as a director on 22 November 2016
10 Oct 2016 SH01 Statement of capital following an allotment of shares on 10 October 2016
  • GBP 11.25
  • ANNOTATION Clarification a second filed SH01 was registered on 16/08/2017.
02 Sep 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-09-02
  • GBP 9