TRAEDIUM LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

28/03/2528 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/07/232 July 2023 Micro company accounts made up to 2022-03-31

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-05-31 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

08/06/208 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

15/05/2015 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLARE ELIZABETH BYRNE

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MS CLARE ELIZABETH BYRNE

View Document

15/05/2015 May 2020 CESSATION OF CLARE ELIZABETH BYRNE AS A PSC

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR CLARE BYRNE

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/07/1923 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/07/1915 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/05/1611 May 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

05/06/155 June 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

04/04/154 April 2015 SECRETARY APPOINTED MISS CLARE ELIZABETH BYRNE

View Document

04/04/154 April 2015 APPOINTMENT TERMINATED, SECRETARY DOREEN BYRNE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

04/06/144 June 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/03/1423 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/05/1314 May 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DOREEN BYRNE

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY LEE JONES

View Document

13/05/1313 May 2013 SECRETARY APPOINTED MRS DOREEN BYRNE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/05/1214 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

13/05/1213 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE ELIZABETH BYRNE / 22/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BYRNE / 22/03/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BYRNE / 01/03/2007

View Document

07/01/097 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOREEN BYRNE / 01/03/2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

17/07/0317 July 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/04/025 April 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/06/009 June 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: 110 WHITCHURCH ROAD CARDIFF CF14 3LY

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

22/06/9922 June 1999 COMPANY NAME CHANGED SUCCEED-IT LIMITED CERTIFICATE ISSUED ON 23/06/99

View Document

22/03/9922 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company