TRAMPERLY LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with updates

View Document

31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

28/02/2528 February 2025 Director's details changed for Mr Edward Azouz on 2025-02-28

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

22/03/2422 March 2024 Registered office address changed from 68 Grafton Way London W1T 5DS United Kingdom to Permanent House 133 Hammersmith Road London W14 0QL on 2024-03-22

View Document

19/03/2419 March 2024 Accounts for a small company made up to 2023-03-31

View Document

05/05/235 May 2023 Director's details changed for Ms Limor Hannah Azouz on 2023-05-05

View Document

11/04/2311 April 2023 Accounts for a small company made up to 2022-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

09/01/239 January 2023 Director's details changed for Mr Aron Azouz on 2023-01-03

View Document

20/05/2220 May 2022 Accounts for a small company made up to 2021-03-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ARON AZOUZ / 20/01/2020

View Document

31/01/2031 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

23/12/1923 December 2019 DIRECTOR APPOINTED LIMOR HANNAH AZOUZ

View Document

05/08/195 August 2019 DIRECTOR APPOINTED JOSHUA AZOUZ

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

11/12/1811 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/09/185 September 2018 DIRECTOR APPOINTED ARON AZOUZ

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

24/10/1724 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

14/04/1614 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

10/02/1610 February 2016 CURREXT FROM 31/01/2017 TO 31/03/2017

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

26/01/1626 January 2016 REGISTERED OFFICE CHANGED ON 26/01/2016 FROM 41 CHALTON STREET LONDON NW1 1JD UNITED KINGDOM

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR JEFFREY AZOUZ

View Document

26/01/1626 January 2016 DIRECTOR APPOINTED MR EDWARD AZOUZ

View Document

26/01/1626 January 2016 SECRETARY APPOINTED JEFFREY AZOUZ

View Document

20/01/1620 January 2016 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