TRAQA LIMITED

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

29/09/2229 September 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

29/09/2229 September 2022 Appointment of Mrs Lisa Faley as a director on 2022-09-26

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

26/06/1926 June 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

22/05/1822 May 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BRADSHAW

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY ROBIN PEGNA

View Document

18/04/1818 April 2018 SECRETARY APPOINTED MRS LISA FALEY

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

31/08/1731 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/07/1621 July 2016 COMPANY NAME CHANGED G V TRADING LIMITED CERTIFICATE ISSUED ON 21/07/16

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM SWAINS MILL CRANE MEAD WARE HERTS SG12 9PY

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 034405550001

View Document

05/10/155 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/09/1429 September 2014 Annual return made up to 26 September 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MR JONATHAN SEBASTIAN PEGNA

View Document

26/09/1326 September 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/10/1217 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/09/1129 September 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/05/1112 May 2011 COMPANY NAME CHANGED G V TRADING LIMITED LIMITED CERTIFICATE ISSUED ON 12/05/11

View Document

10/05/1110 May 2011 COMPANY NAME CHANGED GV RENTALS LIMITED CERTIFICATE ISSUED ON 10/05/11

View Document

21/10/1021 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 APPOINT PERSON AS DIRECTOR

View Document

12/04/1012 April 2010 26/02/10 STATEMENT OF CAPITAL GBP 230000

View Document

28/09/0928 September 2009 RETURN MADE UP TO 26/09/09; FULL LIST OF MEMBERS

View Document

03/08/093 August 2009 DIRECTOR APPOINTED CATHERINE PEGNA

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 REGISTERED OFFICE CHANGED ON 30/06/2008 FROM, 3RD FLOOR ROYAL VICTORIA HOUSE, 51-55 THE PANTILES, TUNBRIDGE WELLS, KENT, TN2 5TD

View Document

12/06/0812 June 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

01/05/081 May 2008 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/01/071 January 2007 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 28/02/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

22/04/0522 April 2005 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0318 November 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 17 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AE

View Document

17/11/9817 November 1998 NC INC ALREADY ADJUSTED 15/10/98

View Document

17/11/9817 November 1998 £ NC 10000/510000 15/10

View Document

22/10/9822 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/10/98

View Document

24/10/9724 October 1997 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 DIRECTOR RESIGNED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 REGISTERED OFFICE CHANGED ON 24/10/97 FROM: CRWYS HOUSE 33 CRWYS ROAD, CARDIFF, CF2 4YF

View Document

09/10/979 October 1997 £ NC 100/10000 03/10/97

View Document

09/10/979 October 1997 COMPANY NAME CHANGED YARON LIMITED CERTIFICATE ISSUED ON 10/10/97

View Document

26/09/9726 September 1997 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