TRAFALGAR PIKCO 1 LIMITED

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the company off the register

View Document

18/06/2418 June 2024 Cessation of Trafalgar Midco 1 Limited as a person with significant control on 2024-06-12

View Document

18/06/2418 June 2024 Notification of Aston Lark Group Limited as a person with significant control on 2024-06-12

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Statement of capital on 2023-08-09

View Document

09/08/239 August 2023

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

19/06/2319 June 2023 Change of details for Trafalgar Midco 1 Limited as a person with significant control on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from 2 Des Roches Square Witney Oxfordshire OX28 4LE England to One Creechurch Place London EC3A 5AF on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mrs Krystyna Ferguson as a secretary on 2023-06-02

View Document

19/06/2319 June 2023 Termination of appointment of Andrew James Galbraith as a secretary on 2023-06-02

View Document

19/06/2319 June 2023 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

19/06/2319 June 2023

View Document

16/06/2316 June 2023

View Document

16/06/2316 June 2023

View Document

24/10/2224 October 2022 Director's details changed for Mr Carl Anthony Shuker on 2022-09-25

View Document

04/10/224 October 2022 Second filing of Confirmation Statement dated 2021-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

29/09/2229 September 2022 Director's details changed for Mr Carl Anthony Shuker on 2022-09-24

View Document

04/11/214 November 2021 Accounts for a small company made up to 2021-02-28

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

09/07/219 July 2021 Current accounting period shortened from 2022-02-28 to 2021-09-30

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDGELEY

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 CESSATION OF TRAFALGAR MIDCO 2 LIMITED AS A PSC

View Document

12/03/2012 March 2020 20/02/19 STATEMENT OF CAPITAL GBP 1631294.90

View Document

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

04/04/194 April 2019 COMPANY NAME CHANGED HOWARDPLACE1 LIMITED CERTIFICATE ISSUED ON 04/04/19

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

25/02/1925 February 2019 CESSATION OF TRAFALGAR BIDCO LIMITED AS A PSC

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAFALGAR MIDCO 2 LIMITED

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAFALGAR MIDCO 1 LIMITED

View Document

21/02/1921 February 2019 21/02/19 STATEMENT OF CAPITAL GBP 1631294.90

View Document

21/02/1921 February 2019 STATEMENT BY DIRECTORS

View Document

21/02/1921 February 2019 REDUCTION OF SHARE PREMIUM 20/02/2019

View Document

21/02/1921 February 2019 SOLVENCY STATEMENT DATED 20/02/19

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064920600002

View Document

08/02/198 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064920600001

View Document

04/02/194 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

06/03/186 March 2018 SOLVENCY STATEMENT DATED 28/02/18

View Document

06/03/186 March 2018 STATEMENT BY DIRECTORS

View Document

06/03/186 March 2018 REDUCE ISSUED CAPITAL 28/02/2018

View Document

06/03/186 March 2018 06/03/18 STATEMENT OF CAPITAL GBP 1.00

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 064920600002

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ZACHARIAH PEAKE

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

04/04/164 April 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MICHAEL DAVID SIMON EDGELEY

View Document

27/11/1527 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SELBY

View Document

05/10/155 October 2015 14/09/15 STATEMENT OF CAPITAL GBP 20641.49

View Document

01/10/151 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1530 September 2015 14/09/15 STATEMENT OF CAPITAL GBP 16966.540

View Document

28/09/1528 September 2015 CONSOLIDATION 14/09/15

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN OWEN

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WALKER

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW BACKEN

View Document

17/06/1517 June 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

28/05/1528 May 2015 ADOPT ARTICLES 17/04/2015

View Document

23/04/1523 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 064920600001

View Document

28/08/1428 August 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

01/08/141 August 2014 SECOND FILING FOR FORM SH01

View Document

30/06/1430 June 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 20/05/14 STATEMENT OF CAPITAL GBP 16966.536

View Document

15/04/1415 April 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR BRIAN MOLE

View Document

13/03/1413 March 2014 STATEMENT BY DIRECTORS

View Document

13/03/1413 March 2014 13/03/14 STATEMENT OF CAPITAL GBP 17964.036

View Document

13/03/1413 March 2014 ARTICLES OF ASSOCIATION

View Document

13/03/1413 March 2014 SHARE PREMIUM ACCOUNT REDUCED 12/03/2014

View Document

13/03/1413 March 2014 SOLVENCY STATEMENT DATED 11/03/14

View Document

28/02/1428 February 2014 19/02/14 STATEMENT OF CAPITAL GBP 17964.036

View Document

19/02/1419 February 2014 ADOPT ARTICLES 07/02/2014

View Document

17/02/1417 February 2014 17/02/14 STATEMENT OF CAPITAL GBP 17344.126

View Document

17/02/1417 February 2014 SOLVENCY STATEMENT DATED 07/02/14

View Document

17/02/1417 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1417 February 2014 17/01/14 STATEMENT OF CAPITAL GBP 17344.126

View Document

17/02/1417 February 2014 STATEMENT BY DIRECTORS

View Document

26/11/1326 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR MARK EDWARD SELBY

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR ZACHARIAH BLADON PEAKE

View Document

12/03/1312 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD BRACKEN / 12/03/2013

View Document

12/03/1312 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 05/02/2013

View Document

07/03/137 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

06/03/136 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 05/02/2013

View Document

06/03/136 March 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID TYERS

View Document

21/11/1221 November 2012 DIRECTOR APPOINTED ANDREW RICHARD BRACKEN

View Document

13/11/1213 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM BLUE BOAR COURT ALFRED STREET OXFORD OXFORDSHIRE OX1 4EH ENGLAND

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED DAVID ANTHONY TYERS

View Document

23/02/1223 February 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

11/05/1111 May 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MR JOHN LAURENCE WALKER

View Document

04/03/114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JAMES GALBRAITH / 03/03/2011

View Document

04/03/114 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM BLUE BOAR COURT ALFRED STREET OXFORD OX1 4EE

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR DOMINIC GEER

View Document

22/11/1022 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

29/04/1029 April 2010 21/04/10 STATEMENT OF CAPITAL GBP 17311.67

View Document

05/02/105 February 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JAMES GALBRAITH / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 04/02/2010

View Document

05/02/105 February 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES GALBRAITH / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC CHARLES EDWARD GEER / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MOLE / 04/02/2010

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL ANTHONY SHUKER / 04/02/2010

View Document

09/12/099 December 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY CARL SHUKER

View Document

16/09/0916 September 2009 DIRECTOR AND SECRETARY APPOINTED ANDREW JAMES GALBRAITH

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR OWEN CLARKE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ADOPT ARTICLES 19/09/2008

View Document

12/09/0812 September 2008 DIRECTOR APPOINTED DR IAN BRUCE OWEN

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED CARL ANTHONY SHUKER

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED BRIAN MOLE

View Document

15/05/0815 May 2008 GBP NC 17500/17600 02/05/2008

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED OWEN JON CLARKE

View Document

22/04/0822 April 2008 ADOPT ARTICLES 04/04/2008

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

22/04/0822 April 2008 SECRETARY APPOINTED CARL ANTHONY SHUKER

View Document

22/04/0822 April 2008 SUBDIVSION 04/04/2008

View Document

22/04/0822 April 2008 S-DIV

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED DOMINIC CHARLES EDWARD GEER

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

17/03/0817 March 2008 COMPANY NAME CHANGED DUDLEYVIEW LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

04/02/084 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information