TRAILMIX PROPERTY LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewPrevious accounting period shortened from 2025-06-30 to 2024-12-31

View Document

18/09/2518 September 2025 NewAmended micro company accounts made up to 2024-06-30

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

11/03/2511 March 2025 Micro company accounts made up to 2024-06-30

View Document

04/02/254 February 2025 Registration of charge 149301430001, created on 2025-02-04

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/06/2418 June 2024 Change of details for Ms Cindy Margaretha Oorschot as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Rick Maikel Diekema as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Registered office address changed from 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE England to Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Rick Maikel Diekema on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Ms Cindy Margaretha Oorschot on 2024-06-18

View Document

18/06/2418 June 2024 Director's details changed for Mr Cornelis Pater on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Cornelis Pater as a person with significant control on 2024-06-18

View Document

18/06/2418 June 2024 Change of details for Mr Frederic Louis Zandvliet as a person with significant control on 2024-06-18

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

28/08/2328 August 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

28/08/2328 August 2023 Confirmation statement made on 2023-08-10 with updates

View Document

28/08/2328 August 2023 Change of details for Trailmix B.V. as a person with significant control on 2023-06-13

View Document

28/08/2328 August 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

28/08/2328 August 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

13/06/2313 June 2023 Withdrawal of a person with significant control statement on 2023-06-13

View Document

13/06/2313 June 2023 Notification of Cornelis Pater as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Cindy Margaretha Oorschot as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Rick Maikel Diekema as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Trailmix B.V. as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Notification of Frederic Louis Zandvliet as a person with significant control on 2023-06-12

View Document

12/06/2312 June 2023 Incorporation

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