TRANTEK TRADERS LIMITED

Company Documents

DateDescription
29/03/2529 March 2025 Micro company accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-17 with no updates

View Document

15/01/2515 January 2025 Appointment of Mrs Emma Victoria Gee as a director on 2025-01-15

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

08/02/238 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Change of details for Mr Paul Lawrence Balcombe as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Micro company accounts made up to 2021-03-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

11/06/2111 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

30/03/2130 March 2021 CURRSHO FROM 31/03/2020 TO 30/03/2020

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

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

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

12/03/1712 March 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/12/1529 December 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR STEPHEN GEE

View Document

28/01/1328 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/05/105 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/03/101 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GROSVENOR FINANCIAL NOMINEES LIMITED / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LAWRENCE BALCOMBE / 01/03/2010

View Document

08/12/098 December 2009 DIRECTOR APPOINTED MR NIGEL KINGSLEY

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/11/0818 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL TAYLOR

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED MR PAUL DANIEL TAYLOR

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 17/01/08; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 1 BEAUCHAMP COURT VICTORS WAY BARNET HERTS EN5 5TZ

View Document

10/05/0710 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 277 GREEN LANES LONDON N13 4XS

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

07/06/037 June 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 NEW SECRETARY APPOINTED

View Document

22/07/0222 July 2002 SECRETARY RESIGNED

View Document

26/01/0226 January 2002 RETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8NE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/019 February 2001 RETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/03/0023 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/02/0021 February 2000 RETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 RETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/05/987 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 17/01/98; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/02/9725 February 1997 REGISTERED OFFICE CHANGED ON 25/02/97 FROM: PREMIER HOUSE 309 BALLARDS LANE LONDON N12 8NE

View Document

02/02/972 February 1997 RETURN MADE UP TO 17/01/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

12/11/9612 November 1996 REGISTERED OFFICE CHANGED ON 12/11/96 FROM: SPECTRUM HOUSE 10 WALTHAM PARK WAY WALTHAMSTOW LONDON E17 5DU

View Document

28/02/9628 February 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 17/01/96; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 RETURN MADE UP TO 17/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

25/02/9425 February 1994 RETURN MADE UP TO 17/01/94; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 RETURN MADE UP TO 17/01/93; FULL LIST OF MEMBERS

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

03/07/923 July 1992 SHARES AGREEMENT OTC

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92 FROM: 4 BROOK STREET LONDON W1Y 1AA

View Document

24/02/9224 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: 4 BROOK STREET LONDON W1Y 1AA

View Document

17/02/9217 February 1992 REGISTERED OFFICE CHANGED ON 17/02/92 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 NC INC ALREADY ADJUSTED 31/01/92

View Document

04/02/924 February 1992 £ NC 100/1000 31/01/92

View Document

17/01/9217 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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