TRAUTMAN CONSULTANCY KAPITALS LTD

Company Documents

DateDescription
09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

16/01/2416 January 2024 First Gazette notice for compulsory strike-off

View Document

28/07/2328 July 2023 Appointment of Mr Alin Oprea as a director on 2023-07-15

View Document

28/07/2328 July 2023 Notification of Alin Oprea as a person with significant control on 2023-07-15

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

28/07/2328 July 2023 Cessation of Ionel Marin as a person with significant control on 2023-07-15

View Document

28/07/2328 July 2023 Termination of appointment of Ionel Marin as a director on 2023-07-15

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

27/01/2327 January 2023 Director's details changed for Mr Ionel Ionel Marin on 2023-01-15

View Document

27/01/2327 January 2023 Notification of Ionel Marin as a person with significant control on 2023-01-19

View Document

05/01/235 January 2023 Registered office address changed from 108 108 Scotland Road Nelson BB9 7XJ England to 38 Radnor Road Birmingham B20 3SR on 2023-01-05

View Document

05/01/235 January 2023 Appointment of Mr Ionel Marin as a director on 2022-12-12

View Document

05/01/235 January 2023 Cessation of Emanuil Severus Batog as a person with significant control on 2022-12-12

View Document

05/01/235 January 2023 Termination of appointment of Emanuil Severus Batog as a director on 2023-01-05

View Document

04/01/224 January 2022 Registered office address changed from 108 Scotland Road Nelson BB9 7XJ England to Flat 1 38 Radnor Road Birmingham B20 3SR on 2022-01-04

View Document

31/12/2131 December 2021 Termination of appointment of Severus Emanuil Batog as a director on 2021-12-31

View Document

31/12/2131 December 2021 Appointment of Mr Ionel Marin as a director on 2021-12-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

31/12/2131 December 2021 Notification of Ionel Marin as a person with significant control on 2021-12-31

View Document

31/12/2131 December 2021 Cessation of Severus Emanuil Batog as a person with significant control on 2021-12-31

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-09-30

View Document

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

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

13/07/2013 July 2020 DIRECTOR APPOINTED MR CIPRIAN IONUT BUZATU

View Document

13/07/2013 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIPRIAN IONUT BUZATU

View Document

13/07/2013 July 2020 REGISTERED OFFICE CHANGED ON 13/07/2020 FROM 9 MANOR STREET NELSON BB9 0TR ENGLAND

View Document

13/07/2013 July 2020 CESSATION OF CLAUDIU SEBASTIAN PRISECARU AS A PSC

View Document

13/07/2013 July 2020 APPOINTMENT TERMINATED, DIRECTOR CLAUDIU PRISECARU

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR TRIFANEL SPIRIDON

View Document

14/02/2014 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAUDIU SEBASTIAN PRISECARU

View Document

14/02/2014 February 2020 CESSATION OF TRIFANEL SPIRIDON AS A PSC

View Document

14/02/2014 February 2020 CESSATION OF SEVERUS EMANUIL BATOG AS A PSC

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR SEVERUS BATOG

View Document

14/02/2014 February 2020 DIRECTOR APPOINTED MR CLAUDIU SEBASTIAN PRISECARU

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM 14 RONALD STREET MANCHESTER M11 4PL ENGLAND

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

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

View Accounts

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 12B POWELL STREET CLAYTON MANCHESTER M11 4QA UNITED KINGDOM

View Document

26/09/1826 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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