TRAJECTORY CONSULTING LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Appointment of a voluntary liquidator |
29/04/2529 April 2025 | Resolutions |
29/04/2529 April 2025 | Declaration of solvency |
23/04/2523 April 2025 | Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2025-04-23 |
24/03/2524 March 2025 | Total exemption full accounts made up to 2025-03-13 |
17/03/2517 March 2025 | Previous accounting period extended from 2025-01-31 to 2025-03-13 |
13/03/2513 March 2025 | Annual accounts for year ending 13 Mar 2025 |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-10 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
12/01/2412 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
27/10/2327 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
11/01/2311 January 2023 | Confirmation statement made on 2023-01-10 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
03/02/223 February 2022 | Registered office address changed from 2 Stamford Square London SW15 2BF England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-02-03 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-10 with updates |
27/10/2127 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
30/05/1830 May 2018 | REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 53 KING STREET MANCHESTER M2 4LQ ENGLAND |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
05/04/175 April 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CATHAL RYAN / 05/04/2017 |
27/01/1727 January 2017 | REGISTERED OFFICE CHANGED ON 27/01/2017 FROM FLAT 6 29 FISHER CLOSE ROTHERHITHE LONDON SE16 5AD ENGLAND |
26/01/1726 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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