TRAPPD PETERBOROUGH LTD

Company Documents

DateDescription
27/09/2327 September 2023 Voluntary strike-off action has been suspended

View Document

27/09/2327 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

12/09/2312 September 2023 First Gazette notice for voluntary strike-off

View Document

31/08/2331 August 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

06/04/236 April 2023 Amended total exemption full accounts made up to 2021-07-31

View Document

23/01/2323 January 2023 Director's details changed for Mr David George Laird on 2023-01-23

View Document

23/01/2323 January 2023 Change of details for Trappd Escape Limited as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Registered office address changed from 10 Canberra House Corbygate Business Park Corby Northamptonshire NN17 5JG England to Unit 14/15 Hall Farm Sywell Aerodrome Sywell Northampton NN6 0BN on 2023-01-20

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Current accounting period shortened from 2020-07-31 to 2020-07-30

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAPPD GAMES LIMITED

View Document

23/07/2023 July 2020 CESSATION OF TRAPPD ESCAPE LIMITED AS A PSC

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

11/02/2011 February 2020 APPOINTMENT TERMINATED, SECRETARY MATTHEW STREET

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW STREET

View Document

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LAIRD / 23/10/2019

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 204 HOLCOT LANE THISTLEDOWN BARN SYWELL NORTHAMPTON NORTHAMPTONSHIRE NN6 0BG

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/07/195 July 2019 CESSATION OF MATTHEW STREET AS A PSC

View Document

04/07/194 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAPPD ESCAPE LIMITED

View Document

04/07/194 July 2019 CESSATION OF TRAPPD GAMES LIMITED AS A PSC

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

22/02/1922 February 2019 31/07/18 UNAUDITED ABRIDGED

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRAPPD GAMES LIMITED

View Document

11/10/1811 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW STREET

View Document

11/10/1811 October 2018 01/07/18 STATEMENT OF CAPITAL GBP 100

View Document

08/10/188 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/10/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEORGE LAIRD / 08/10/2018

View Document

08/10/188 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MATTHEW STREET / 30/06/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW STREET / 30/06/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DIXON / 08/10/2018

View Document

04/09/184 September 2018 PREVEXT FROM 31/05/2018 TO 31/07/2018

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, WITH UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

07/08/187 August 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1722 May 2017 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