TRANEMO WORKWEAR LIMITED

Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-09-01 with updates

View Document

09/12/249 December 2024 Cancellation of shares. Statement of capital on 2024-10-28

View Document

28/11/2428 November 2024 Resolutions

View Document

26/11/2426 November 2024 Purchase of own shares.

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-06-30

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

10/10/2210 October 2022 Director's details changed for Arjan Abram Jan Piet on 2022-10-03

View Document

10/10/2210 October 2022 Secretary's details changed for Arjan Abram Jan Piet on 2022-10-03

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

01/05/181 May 2018 PSC'S CHANGE OF PARTICULARS / MR MAX ROBERT LARSSON / 26/03/2018

View Document

01/05/181 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT LARSSON / 01/05/2018

View Document

20/10/1720 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

16/09/1416 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

29/10/1329 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

22/10/1222 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM THE OLD GUN ROOM BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6DB

View Document

04/10/114 October 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

28/09/1128 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

27/06/1127 June 2011 ALTER ARTICLES 07/06/2011

View Document

16/03/1116 March 2011 11/11/10 STATEMENT OF CAPITAL GBP 100

View Document

15/03/1115 March 2011 11/11/10 STATEMENT OF CAPITAL GBP 75

View Document

01/03/111 March 2011 ADOPT ARTICLES 11/11/2010

View Document

01/03/111 March 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

11/10/1011 October 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

28/09/1028 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 SECRETARY'S CHANGE OF PARTICULARS / ARJAN ABRAM JAN PIET / 01/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARJAN ABRAM JAN PIET / 01/09/2010

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAX ROBERT LARSSON / 01/09/2010

View Document

16/11/0916 November 2009 CURREXT FROM 31/12/2009 TO 30/06/2010

View Document

21/09/0921 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR APPOINTED MAX ROBERT LARSSON

View Document

06/08/096 August 2009 APPOINTMENT TERMINATED DIRECTOR JAN HENNINGSEN

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM THE OLD GUNN ROOM BLAGDON ESTATE SEATON BURN NEWCASTLE UPON TYNE TYNE & WEAR NE13 6DB

View Document

02/10/082 October 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 REGISTERED OFFICE CHANGED ON 28/09/07 FROM: 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 NEW SECRETARY APPOINTED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 SECRETARY RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 SECRETARY RESIGNED

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/11/0318 November 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 REGISTERED OFFICE CHANGED ON 24/04/02 FROM: 805 SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/04/0211 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

16/10/0116 October 2001 RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

05/10/015 October 2001 COMPANY NAME CHANGED ICM WORKWEAR LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: CARRICK HOUSE LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

09/02/019 February 2001 NEW SECRETARY APPOINTED

View Document

09/02/019 February 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: HORWATH CLARK WHITEHILL CARRICK HOUSE, LYPIATT ROAD CHELTENHAM GLOUCESTERSHIRE GL50 2QJ

View Document

10/11/0010 November 2000 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 DIRECTOR RESIGNED

View Document

10/11/0010 November 2000 REGISTERED OFFICE CHANGED ON 10/11/00 FROM: RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

21/09/0021 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GKIDS TELCOMMS 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