TRAMSHEDS TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 Compulsory strike-off action has been discontinued

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

15/04/2415 April 2024 Appointment of Mr Thomas Gwyn Davies as a director on 2024-04-15

View Document

28/02/2428 February 2024 Termination of appointment of Huw Eurig Davies as a director on 2024-02-28

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-10 with updates

View Document

19/12/2319 December 2023 Termination of appointment of Mark Prosser John as a director on 2023-11-29

View Document

19/12/2319 December 2023 Appointment of Mr Huw Eurig Davies as a director on 2023-12-18

View Document

18/04/2318 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-10 with updates

View Document

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

View Accounts

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

View Accounts

24/09/1924 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES

View Document

04/10/174 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/09/1727 September 2017 DIRECTOR APPOINTED MR RHODRI LLYR AP DYFRIG

View Document

26/09/1726 September 2017 24/02/17 STATEMENT OF CAPITAL GBP 134

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 March 2017

View Document

12/07/1712 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098665020002

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/03/178 March 2017 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM CARDIFF BUSINESS TECHNOLOGY CENTRE SENGHENNYDD ROAD CARDIFF CF24 4AY WALES

View Document

20/09/1620 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098665020001

View Document

11/11/1511 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • R TURNER WP 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