TRAVERSE ADVISORY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-18 with updates

View Document

18/02/2518 February 2025 Change of details for Mr David Richard Thorniley as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Change of details for Mrs Julia Irene Thorniley as a person with significant control on 2025-02-17

View Document

18/02/2518 February 2025 Registered office address changed from Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP England to Oxford House 15-17 Mount Ephraim Rd Tunbridge Wells Kent TN1 1EN on 2025-02-18

View Document

18/02/2518 February 2025 Secretary's details changed for Julia Irene Thorniley on 2025-02-17

View Document

18/02/2518 February 2025 Director's details changed for Mr David Richard Thorniley on 2025-02-17

View Document

18/02/2518 February 2025 Director's details changed for Mrs Julia Irene Thorniley on 2025-02-17

View Document

06/02/256 February 2025 Director's details changed for Mr David Richard Thorniley on 2025-01-31

View Document

05/02/255 February 2025 Director's details changed for Mrs Julia Irene Thorniley on 2025-01-31

View Document

05/02/255 February 2025 Change of details for Mr David Richard Thorniley as a person with significant control on 2025-01-31

View Document

05/02/255 February 2025 Change of details for Mrs Julia Irene Thorniley as a person with significant control on 2025-01-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

13/05/2413 May 2024 Secretary's details changed for Julia Irene Thorniley on 2024-05-10

View Document

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

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

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

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

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

View Accounts

06/01/226 January 2022 Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to Spa House 18 Upper Grosvenor Road Tunbridge Wells Kent TN1 2EP on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mr David Richard Thorniley on 2022-01-06

View Document

06/01/226 January 2022 Director's details changed for Mrs Julia Irene Thorniley on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mrs Julia Irene Thorniley as a person with significant control on 2022-01-06

View Document

06/01/226 January 2022 Change of details for Mr David Richard Thorniley as a person with significant control on 2022-01-06

View Document

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

View Accounts

11/06/2011 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, WITH UPDATES

View Document

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

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

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

View Accounts

07/07/187 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

18/06/1818 June 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIA IRENE THORNILEY / 14/02/2017

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID RICHARD THORNILEY

View Document

28/06/1728 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE IRENE THORNILEY / 19/06/2017

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA IRENE THORNILEY

View Document

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

View Accounts

16/02/1716 February 2017 CHANGE PERSON AS DIRECTOR

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 2ND FLOOR 8 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1NU

View Document

15/02/1715 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD THORNILEY / 14/02/2017

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Accounts

21/07/1521 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

14/07/1514 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

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

View Accounts

10/11/1410 November 2014 PREVSHO FROM 31/07/2014 TO 31/03/2014

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

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

View Accounts

27/03/1427 March 2014 COMPANY NAME CHANGED DRT RECOVERY LTD CERTIFICATE ISSUED ON 27/03/14

View Document

27/03/1427 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MRS JULIA IRENE THORNILEY

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

09/07/139 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/08/128 August 2012 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/07/1219 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD THORNILEY / 01/05/2012

View Document

19/07/1219 July 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA IRENE THORNILEY / 01/05/2012

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA UNITED KINGDOM

View Document

28/06/1128 June 2011 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