TRAMFORWARD LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Accounts for a dormant company made up to 2024-12-31

View Document

07/05/257 May 2025 Termination of appointment of David Graham Connor as a secretary on 2025-05-07

View Document

07/05/257 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

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

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

01/01/241 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

30/12/2330 December 2023 Termination of appointment of Michael Stuart Gibson as a director on 2023-12-30

View Document

28/11/2328 November 2023 Appointment of Mr Timothy Reginald Kendell as a director on 2023-11-28

View Document

28/11/2328 November 2023 Termination of appointment of Michael Gibson as a secretary on 2023-11-27

View Document

28/11/2328 November 2023 Registered office address changed from 40 Fonthill Road Hove BN3 6HD England to Unit 13 Orton Enterprise Centre Bakewell Road Orton Southgate Peterborough PE2 6XU on 2023-11-28

View Document

27/11/2327 November 2023 Appointment of Mr David Graham Connor as a secretary on 2023-11-27

View Document

30/09/2330 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/05/2322 May 2023 Appointment of Mr Michael Gibson as a secretary on 2023-05-19

View Document

19/05/2319 May 2023 Appointment of Mr Michael Stuart Gibson as a director on 2023-05-19

View Document

19/05/2319 May 2023 Registered office address changed from 8 Berwick Place Welwyn Garden City AL7 4TU England to 40 Fonthill Road Hove BN3 6HD on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Victor Emanuel Simons as a director on 2023-05-19

View Document

19/05/2319 May 2023 Termination of appointment of Victor Emanuel Simons as a secretary on 2023-05-19

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

02/05/222 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

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

View Accounts

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 138 RADNOR AVENUE WELLING DA16 2BY UNITED KINGDOM

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR VICTOR EMANUEL SIMONS

View Document

10/10/1910 October 2019 SECRETARY APPOINTED MR VICTOR EMANUEL SIMONS

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR PETER SNOOK

View Document

13/09/1913 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

14/05/1814 May 2018 CURRSHO FROM 31/05/2019 TO 31/12/2018

View Document

03/05/183 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • REMMINA MANAGEMENT LTD


  • 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