TRAINBERRY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

22/01/2522 January 2025 Satisfaction of charge 089017180002 in full

View Document

02/01/252 January 2025 Registration of charge 089017180005, created on 2024-12-20

View Document

24/12/2424 December 2024 Registration of charge 089017180004, created on 2024-12-20

View Document

24/12/2424 December 2024 Registration of charge 089017180003, created on 2024-12-20

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Appointment of Mr Michael Benjamin Lopian as a director on 2022-10-07

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH LOPIAN

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 089017180002

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

07/11/187 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER WANDERER / 10/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / SOUTHWELL MANAGEMENT LTD / 10/10/2018

View Document

19/10/1819 October 2018 REGISTERED OFFICE CHANGED ON 19/10/2018 FROM 5 TH FLOOR, MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER M3 2EG

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

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

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/04/1625 April 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089017180001

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/11/147 November 2014 CURRSHO FROM 28/02/2015 TO 31/12/2014

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR SIMON ALEXANDER WANDERER

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MRS SARAH EVE LOPIAN

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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