Advanced company searchLink opens in new window

TROPIC TRAILBLAZER LTD

Company number 11914133

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)
29 May 2024 CS01 Confirmation statement made on 16 May 2024 with updates
29 Apr 2024 CH01 Director's details changed for Mrs Michaela Ann Vaux on 24 April 2024
29 Apr 2024 PSC04 Change of details for Mrs Michaela Ann Vaux as a person with significant control on 24 April 2024
06 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 TM01 Termination of appointment of Madeleine Lucy Huffer as a director on 17 May 2023
16 May 2023 CS01 Confirmation statement made on 16 May 2023 with updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
29 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
28 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Dec 2020 AD01 Registered office address changed from 15 South End Bassingbourn Hertfordshire, Royston SG8 5NJ England to Hfl House 1 Saxon Way Melbourn Cambs SG8 6DN on 28 December 2020
28 Dec 2020 TM02 Termination of appointment of Nigel Anthony Spence as a secretary on 28 January 2020
26 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
02 Feb 2020 AP01 Appointment of Ms Madeleine Lucy Huffer as a director on 6 April 2019
22 May 2019 PSC01 Notification of Michaela Vaux as a person with significant control on 1 April 2019
22 May 2019 PSC07 Cessation of Nigel Anthony Spence as a person with significant control on 1 April 2019
21 May 2019 CS01 Confirmation statement made on 21 May 2019 with updates
21 May 2019 AP01 Appointment of Mrs Michaela Ann Vaux as a director on 1 April 2019
20 May 2019 AP03 Appointment of Mr Nigel Anthony Spence as a secretary on 1 April 2019
20 May 2019 TM01 Termination of appointment of Nigel Anthony Spence as a director on 1 April 2019
08 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
29 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-29
  • GBP 1