TRAPEX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 Confirmation statement made on 2025-06-22 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-06-22 with no updates

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

27/02/2427 February 2024 Registered office address changed from Churchill House 120 Bunns Lane Suite 112 London Mill Hill NW7 2AS United Kingdom to Unit 5 Swaker Yard 2B Theobald Street Herts WD6 4SE on 2024-02-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/07/2317 July 2023 Confirmation statement made on 2023-06-22 with no updates

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

22/02/2122 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANDREW HACKNEY / 01/07/2020

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HACKNEY / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR RICHARD HACKNEY / 01/07/2020

View Document

01/07/201 July 2020 PSC'S CHANGE OF PARTICULARS / MR RAYMOND DENIS HACKNEY / 01/07/2020

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM CHURCHILL HOUSE, SUITE 301 120 BUNNS LANE MILL HILL LONDON NW7 2AS UNITED KINGDOM

View Document

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 PREVEXT FROM 30/06/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND DENNIS HACKNEY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANDREW HACKNEY

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HACKNEY

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102474690001

View Document

23/06/1623 June 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