TRAFALGAR ACCOUNTING SOLUTIONS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Accounts for a small company made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

03/01/243 January 2024 Termination of appointment of Neil Alan Ormesher as a director on 2023-12-27

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

05/05/225 May 2022 Termination of appointment of Richard John Wilkinson as a director on 2022-04-30

View Document

29/04/2229 April 2022 Registered office address changed from 2 Gallery Court 1-7 Pilgrimage Street London SE1 4LL to Jubilee House East Beach Lytham St. Annes FY8 5FT on 2022-04-29

View Document

07/12/217 December 2021 Accounts for a small company made up to 2021-03-31

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR NEIL ALAN ORMESHER

View Document

07/10/197 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KENMARE

View Document

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

View Accounts

29/03/1929 March 2019 CESSATION OF DANBRO HOLDINGS LIMITED AS A PSC

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

29/03/1929 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANBRO TRADING GROUP LIMITED

View Document

17/12/1817 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANBRO HOLDINGS LIMITED

View Document

11/04/1811 April 2018 CESSATION OF DAMIAN JOHN BROUGHTON AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/11/178 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041586420001

View Document

14/04/1614 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARRIS

View Document

14/04/1614 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MRS HELEN BROUGHTON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR DAMIAN JOHN BROUGHTON

View Document

20/05/1520 May 2015 DIRECTOR APPOINTED MR ROBERT ANDREW KENMARE

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, SECRETARY MIRIAM MAXIM

View Document

20/05/1520 May 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

20/05/1520 May 2015 PREVEXT FROM 31/12/2014 TO 31/03/2015

View Document

04/03/154 March 2015 ARTICLES OF ASSOCIATION

View Document

04/03/154 March 2015 ALTER ARTICLES 23/01/2015

View Document

20/02/1520 February 2015 ALTER ARTICLES 23/01/2015

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/04/1421 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY ELISABETH FANUCCI

View Document

03/10/133 October 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 10000

View Document

03/10/133 October 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/05/1330 May 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WILKINSON

View Document

29/05/1329 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD WILKINSON

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MS ELISABETH FANUCCI

View Document

29/05/1329 May 2013 SECRETARY APPOINTED MISS MIRIAM INDIRA MAXIM

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

22/03/1222 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 20000

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/06/119 June 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WILKINSON / 31/12/2009

View Document

29/03/1029 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WILKINSON / 12/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HARRIS / 12/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / RICHARD JOHN WILKINSON / 12/03/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR MIRIAM MAXIM

View Document

02/04/092 April 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

10/04/0810 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 1 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0331 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL

View Document

27/03/0227 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/07/03

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW SECRETARY APPOINTED

View Document

21/03/0221 March 2002 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NC INC ALREADY ADJUSTED 30/01/02

View Document

27/02/0227 February 2002 £ NC 100/100000 30/01

View Document

27/02/0227 February 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/02/0222 February 2002 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL

View Document

03/04/013 April 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 SECRETARY RESIGNED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

12/02/0112 February 2001 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