TRAMP2LEAN (SOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/05/253 May 2025 Director's details changed for Mr Tamas Seabok on 2025-05-01

View Document

03/05/253 May 2025 Termination of appointment of Lee Andrew Bingham as a director on 2025-04-01

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/07/2420 July 2024 Termination of appointment of Mathew Biggs as a director on 2024-07-20

View Document

20/07/2420 July 2024 Notification of Tamas Sebok as a person with significant control on 2024-05-20

View Document

17/06/2417 June 2024 Appointment of Mathew Biggs as a director on 2024-05-22

View Document

31/05/2431 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Lee Bingham as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Sidera Ali as a director on 2024-05-22

View Document

24/05/2424 May 2024 Termination of appointment of Murtaza Ali as a director on 2024-05-22

View Document

24/05/2424 May 2024 Registered office address changed from 8 Sitwell Park Road Rotherham S60 4BW England to 2 Bramley Court Sutton-in-Ashfield NG17 4AT on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mr Matthew Biggs as a director on 2024-05-22

View Document

24/05/2424 May 2024 Appointment of Mr Tamas Seabok as a director on 2024-05-22

View Document

24/05/2424 May 2024 Statement of capital following an allotment of shares on 2024-05-22

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-24 with updates

View Document

24/05/2424 May 2024 Cessation of Sidera Ali as a person with significant control on 2024-05-22

View Document

24/05/2424 May 2024 Cessation of Murtaza Ali as a person with significant control on 2024-05-22

View Document

22/04/2422 April 2024 Cessation of Robert Simon Taylor as a person with significant control on 2023-11-24

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with updates

View Document

22/04/2422 April 2024 Notification of Murtaza Ali as a person with significant control on 2023-12-19

View Document

22/04/2422 April 2024 Notification of Sidera Ali as a person with significant control on 2023-12-19

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Micro company accounts made up to 2023-03-31

View Document

22/12/2322 December 2023 Registered office address changed from 17 New Mill Road Honley Holmfirth West Yorkshire HD9 6QB to 8 Sitwell Park Road Rotherham S60 4BW on 2023-12-22

View Document

22/12/2322 December 2023 Cessation of Abbie Lee Taylor as a person with significant control on 2023-12-20

View Document

22/12/2322 December 2023 Cessation of Matthew James Reynolds as a person with significant control on 2023-12-20

View Document

22/12/2322 December 2023 Cessation of Benjamin Shane Bamforth as a person with significant control on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Sidera Ali as a director on 2023-12-19

View Document

20/12/2320 December 2023 Termination of appointment of Matthew James Reynolds as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Benjamin Shane Bamforth as a director on 2023-12-20

View Document

20/12/2320 December 2023 Termination of appointment of Abbie Lee Taylor as a director on 2023-12-20

View Document

20/12/2320 December 2023 Appointment of Murtaza Ali as a director on 2023-12-19

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Registered office address changed from C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL England to 17 New Mill Road Honley Holmfirth West Yorkshire HD9 6QB on 2023-02-16

View Document

13/02/2313 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Resolutions

View Document

20/10/2120 October 2021 Notification of Robert Simon Taylor as a person with significant control on 2021-09-29

View Document

14/10/2114 October 2021 Notification of Abbie Lee Taylor as a person with significant control on 2021-09-27

View Document

14/10/2114 October 2021 Appointment of Mrs Abbie Lee Taylor as a director on 2021-09-27

View Document

21/07/2121 July 2021 Appointment of Mr Benjamin Bamforth as a director on 2021-07-16

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-21 with updates

View Document

21/07/2121 July 2021 Registered office address changed from 17 March Street Sheffield South Yorkshire S9 5DQ United Kingdom to C/O Pierrepont - Millfields House Huddersfield Road Thongsbridge Holmfirth HD9 3JL on 2021-07-21

View Document

19/07/2119 July 2021 Notification of Benjamin Shane Bamforth as a person with significant control on 2021-07-16

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

29/06/2129 June 2021 First Gazette notice for compulsory strike-off

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/12/2011 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

26/01/2026 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW REYNOLDS / 26/01/2020

View Document

26/01/2026 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW REYNOLDS / 26/01/2020

View Document

12/03/1912 March 2019 REGISTERED OFFICE CHANGED ON 12/03/2019 FROM TRADEFORCE BUILDING CORNWALL PLACE BRADFORD BD8 7JT UNITED KINGDOM

View Document

12/03/1912 March 2019 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