TRAINFX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with updates

View Document

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

View Accounts

22/05/2422 May 2024 Accounts for a small company made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with updates

View Document

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

View Accounts

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Change of details for Cetec Europe Ltd as a person with significant control on 2020-11-30

View Document

04/04/234 April 2023 Change of details for Cetec Europe Ltd as a person with significant control on 2020-11-30

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-05 with updates

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

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

View Accounts

28/09/2128 September 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES

View Document

20/05/1920 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / QINGSONG HAN / 23/02/2018

View Document

23/02/1823 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / YINMEI ZHOU / 23/02/2018

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM 4 NEWMARKET COURT, DERBY 4 NEWMARKET COURT DERBY DE24 8NW ENGLAND

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 15 MELBOURNE BUSINESS COURT PRIDE PARK DERBY DE24 8LZ

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

27/04/1627 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / HAN QUINGSONG / 31/03/2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ZHOU YINMEI / 31/03/2016

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP CAMPBELL

View Document

21/08/1521 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075869900002

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HUNT

View Document

25/02/1525 February 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 075869900002

View Document

05/08/145 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD PROSSER

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

15/02/1415 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075869900002

View Document

28/01/1428 January 2014 DIRECTOR APPOINTED MR ANDREW NICHOLAS HUNT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK EDMONDS

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JINLI HU / 06/01/2014

View Document

01/10/131 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR ZEPH GRANT

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MISS JINLI HU

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR RICHARD CHARLES PROSSER

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BALDWIN

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN OLLIER

View Document

18/04/1318 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/05/1210 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM 44 LONGBRIDGE LANE DERBY DERBYSHIRE DE24 8UJ

View Document

20/02/1220 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

20/02/1220 February 2012 PREVSHO FROM 31/03/2012 TO 30/11/2011

View Document

11/01/1211 January 2012 15/12/11 STATEMENT OF CAPITAL GBP 99.00

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED ZHOU YINMEI

View Document

05/01/125 January 2012 REGISTERED OFFICE CHANGED ON 05/01/2012 FROM 44 LONGBRIDGE LANE DERBY DERBYSHIRE DE24 8UT

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED HAN QUINGSONG

View Document

30/12/1130 December 2011 ADOPT ARTICLES 15/12/2011

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED PHILP ANDREW CAMPBELL

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR TIMOTHY EDWARD BALDWIN

View Document

30/12/1130 December 2011 REGISTERED OFFICE CHANGED ON 30/12/2011 FROM 2 CATHEDRAL ROAD DERBY DE1 3PA UNITED KINGDOM

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR STEPHEN JOSEPH OLLIER

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED ZEPH RICHARD GRANT

View Document

30/12/1130 December 2011 DIRECTOR APPOINTED MR MARK RONALD EDMONDS

View Document

20/12/1120 December 2011 COMPANY NAME CHANGED SILKVILLE LIMITED CERTIFICATE ISSUED ON 20/12/11

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ARGUS NOMINEE DIRECTORS LIMITED

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ROY SHERATON

View Document

31/03/1131 March 2011 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