TRAJECTORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Micro company accounts made up to 2024-09-30

View Document

02/11/242 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/03/2411 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-01 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to 143 Tamworth Road Long Eaton Nottingham NG10 1BY on 2023-08-24

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Change of share class name or designation

View Document

22/05/2322 May 2023 Statement of capital following an allotment of shares on 2023-04-28

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Resolutions

View Document

22/05/2322 May 2023 Memorandum and Articles of Association

View Document

04/05/234 May 2023 Appointment of Mr Tom Johnson as a director on 2023-05-04

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/05/2119 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/06/2018 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/04/195 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLMOTT / 01/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLMOTT / 01/04/2019

View Document

26/03/1926 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLATTERS / 24/01/2018

View Document

19/07/1719 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/03/1614 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

18/09/1518 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1518 September 2015 30/07/15 STATEMENT OF CAPITAL GBP 9300

View Document

18/09/1518 September 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/02/1524 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

25/03/1425 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG ENGLAND

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/02/1314 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLMOTT / 01/02/2013

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLMOTT / 01/02/2013

View Document

25/06/1225 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

27/03/1227 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

15/02/1215 February 2012 13/10/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/02/1215 February 2012 05/10/11 STATEMENT OF CAPITAL GBP 5000

View Document

15/02/1215 February 2012 12/10/11 STATEMENT OF CAPITAL GBP 9300

View Document

27/10/1127 October 2011 PREVSHO FROM 28/02/2012 TO 30/09/2011

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

17/02/1117 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL FLATTERS / 11/02/2010

View Document

11/02/1011 February 2010 11/02/10 STATEMENT OF CAPITAL GBP 3

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLMOTT / 11/02/2010

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/04/0918 April 2009 COMPANY NAME CHANGED MANANA CONSULTING LIMITED CERTIFICATE ISSUED ON 22/04/09

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR PAUL FLATTERS

View Document

20/08/0820 August 2008 SECRETARY APPOINTED MR MICHAEL WILLMOTT

View Document

20/08/0820 August 2008 DIRECTOR APPOINTED MR MICHAEL WILLMOTT

View Document

19/02/0819 February 2008 DIRECTOR RESIGNED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 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