Advanced company searchLink opens in new window

TRUMPET SOFTWARE LIMITED

Company number 13785333

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)
08 Oct 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 June 2024
  • GBP 1.49298
23 Jul 2024 AD01 Registered office address changed from Floor 2 72 Blackfriars Road London SE1 8HA England to 1-2 Silex Street London SE1 0DW on 23 July 2024
09 Jul 2024 MA Memorandum and Articles of Association
09 Jul 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Jul 2024 AP01 Appointment of Mr Paul Lehair as a director on 14 June 2024
05 Jul 2024 SH01 Statement of capital following an allotment of shares on 14 June 2024
  • GBP 1.49298
  • ANNOTATION Clarification a second filed SH01 was registered on 08/10/24.
21 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
13 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 15 December 2022
13 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 10 May 2024
01 Jun 2024 RP04CS01 Second filing of Confirmation Statement dated 5 December 2022
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 13/06/2024.
20 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
05 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jun 2023 AD01 Registered office address changed from Temple Chambers Unit 125 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to Floor 2 72 Blackfriars Road London SE1 8HA on 12 June 2023
26 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 01/06/2024 and 13/06/2024.
04 Jan 2023 AD01 Registered office address changed from 120 Plimsoll Road London N4 2ED United Kingdom to Temple Chambers Unit 125 Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 4 January 2023
24 May 2022 SH08 Change of share class name or designation
20 May 2022 SH01 Statement of capital following an allotment of shares on 10 May 2022
  • GBP 1.20004
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subscription agreement 25/04/2022
  • RES10 ‐ Resolution of allotment of securities
04 May 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 22 April 2022
  • GBP 1.0175
08 Apr 2022 MA Memorandum and Articles of Association
08 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association