TRAEL ELECTRONIC COMPONENTS LIMITED

Company Documents

DateDescription
19/08/1919 August 2019 SAIL ADDRESS CREATED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE EDWARD THOMPSON / 10/06/2019

View Document

04/07/194 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WIGMORE SECRETARIES LIMITED / 07/06/2019

View Document

04/07/194 July 2019 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAMBDA DIRECTORS LIMITED / 07/06/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM CHARLES HOUSE 108-110 FINCHLEY ROAD LONDON NW3 5JJ

View Document

24/01/1924 January 2019 DIRECTOR APPOINTED MR JAMIE EDWARD THOMPSON

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, DIRECTOR NIRA AMAR

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 SECOND FILING OF PSC01 FOR ELSA CELESTINA CHIESA

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELSA CELESTINA CHIESA

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

01/04/161 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/04/1513 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/06/1322 June 2013 DISS40 (DISS40(SOAD))

View Document

20/06/1320 June 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

19/03/1319 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 38 WIGMORE STREET LONDON W1U 2HA UNITED KINGDOM

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR RUAIRI LAUGHLIN MCCANN

View Document

13/05/1113 May 2011 CORPORATE DIRECTOR APPOINTED LAMBDA DIRECTORS LIMITED

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED MS NIRA AMAR

View Document

13/05/1113 May 2011 CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 7TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

08/04/118 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 DISS40 (DISS40(SOAD))

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

25/06/1025 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED RUAIRI LAUGHLIN MCCANN

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM THIRD FLOOR 15 POLAND STREET LONDON W1F 8QE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROAR GANGDAL

View Document

01/10/091 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED SECRETARY DELAWARE MANAGEMENT COMPANY LIMITED

View Document

18/09/0918 September 2009 DIRECTOR APPOINTED ROAR GANGDAL

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED DIRECTOR CURZIO TOFFOLI

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM 10 SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

19/05/0919 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 DIRECTOR APPOINTED CURZIO TOFFOLI

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW STUART

View Document

11/03/0911 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART / 10/03/2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/09/084 September 2008 DIRECTOR APPOINTED THE HON ANDREW MORAY STUART

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR NIKI ANDREOU

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SAVILLE COURT, 11 SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 REGISTERED OFFICE CHANGED ON 04/04/07 FROM: SUITE 10A SAVILLE COURT SAVILLE PLACE CLIFTON BRISTOL BS8 4EJ

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: TRYM LODGE 1 HENBURY ROAD WESTBURY ON TRYM BRISTOL BS9 3HQ

View Document

20/10/0520 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/12/0421 December 2004 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0429 April 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

02/03/042 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 SECRETARY RESIGNED

View Document

02/03/042 March 2004 REGISTERED OFFICE CHANGED ON 02/03/04 FROM: 4TH FLOOR, LAWFORD HOUSE ALBERT PLACE LONDON N3 1RL

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 4TH FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

23/05/0323 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/03/038 March 2003 REGISTERED OFFICE CHANGED ON 08/03/03 FROM: 38 WIGMORE STREET LONDON W1U 2HA

View Document

08/03/038 March 2003 SECRETARY RESIGNED

View Document

08/03/038 March 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/02/0214 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/07/0119 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/016 June 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 38 WIGMORE STREET LONDON W1H 0BX

View Document

12/04/0112 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/11/9929 November 1999 REGISTERED OFFICE CHANGED ON 29/11/99 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

21/04/9921 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/01/9928 January 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

12/06/9812 June 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

06/04/986 April 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

12/02/9712 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/01/977 January 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/12/9518 December 1995 DELIVERY EXT'D 3 MTH 31/12/95

View Document

05/06/955 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

05/06/955 June 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

02/05/952 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/01/958 January 1995 REGISTERED OFFICE CHANGED ON 08/01/95 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DELIVERY EXT'D 3 MTH 31/12/94

View Document

25/11/9425 November 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

11/05/9411 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

08/04/938 April 1993 DELIVERY EXT'D 3 MTH 31/12/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/10/9215 October 1992 DELIVERY EXT'D 3 MTH 31/12/91

View Document

26/04/9226 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

06/03/926 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/10/918 October 1991 S386 DISP APP AUDS 13/09/91

View Document

28/08/9128 August 1991 AUDITOR'S RESIGNATION

View Document

09/08/919 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

14/05/9114 May 1991 RETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/10/9024 October 1990 REGISTERED OFFICE CHANGED ON 24/10/90 FROM: PLUMTREE COURT LONDON EC4A 4HT

View Document

24/10/9024 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 RETURN MADE UP TO 11/01/90; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

11/12/8911 December 1989 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

01/11/891 November 1989 REGISTERED OFFICE CHANGED ON 01/11/89 FROM: ABACUS HOUSE GUTTER LANE CHEAPSIDE LONDON EC2V 8AH

View Document

24/05/8924 May 1989 EXEMPTION FROM APPOINTING AUDITORS 020589

View Document

24/05/8924 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

31/10/8831 October 1988 RETURN MADE UP TO 17/10/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/882 March 1988 RETURN MADE UP TO 29/04/87; FULL LIST OF MEMBERS

View Document

11/02/8711 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 RETURN MADE UP TO 20/05/86; FULL LIST OF MEMBERS

View Document

29/01/8529 January 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 29/01/85

View Document

05/12/845 December 1984 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